ECO-DRY LIMITED

Company Documents

DateDescription
15/07/1015 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1015 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2010

View Document

15/04/1015 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/06/0918 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/0910 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/06/0910 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM OFFICE AT REAR OF, 66 BREWERS LANE, GOSPORT HAMPSHIRE PO13 0LA

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 66 BREWERS LANE GOSPORT HAMPSHIRE PO13 0LA

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED A.D. ENTERPRISES LIMITED CERTIFICATE ISSUED ON 10/05/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

12/05/9912 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED CHEM-DRY SOLENT RESTORATION SERV ICES LIMITED CERTIFICATE ISSUED ON 30/04/99

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: UNIT 1 CUMBERLAND BUSINESS CENTRE, NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

29/09/9829 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9829 September 1998 Incorporation

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