ECO TECHNICAL PROJECTS LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

19/02/1519 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/03/144 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

02/07/132 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

14/03/1314 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/02/1124 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PETER MCINTYRE / 14/02/2010

View Document

08/04/108 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES MCINTYRE / 01/01/2010

View Document

10/08/0910 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR SEAN PERRY

View Document

07/04/097 April 2009 PREVSHO FROM 28/02/2009 TO 30/09/2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 OPTION AGREEMENT APPROV 23/06/06

View Document

24/04/0624 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 COMPANY NAME CHANGED LYMINGTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/04/06

View Document

15/02/0615 February 2006 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