ECO-LOGIC SOLUTIONS LIMITED

Company Documents

DateDescription
09/10/189 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/08/2018:LIQ. CASE NO.1

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM UNIT 11 ALMA ROAD INDUSTRIAL ESTATE ALMA ROAD CHESHAM BUCKINGHAMSHIRE HP5 3HB

View Document

07/09/177 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/177 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/09/177 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/12/1515 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

17/01/1517 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/01/1422 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/01/1329 January 2013 03/12/12 NO MEMBER LIST

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

15/03/1215 March 2012 03/12/11 NO CHANGES

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/119 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1131 May 2011 05/11/09 NO CHANGES

View Document

19/05/1119 May 2011 DISS40 (DISS40(SOAD))

View Document

26/04/1126 April 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 05/11/08; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/10/0431 October 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 10 BRADDEN LANE GADDERSDEN ROW HEMEL HEMPSTEAD HP2 6JB

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 COMPANY NAME CHANGED EUROLOGIC SOLUTION LTD CERTIFICATE ISSUED ON 28/11/02

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company