ECOGADGETS LIMITED

Company Documents

DateDescription
31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / FRANCES HIGSON / 07/10/2013

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM
53 HILLFOOT STREET
DUNOON
ARGYLL
PA23 7DR

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANCES HIGSON / 01/03/2011

View Document

05/05/115 May 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES HIGSON / 06/12/2009

View Document

16/04/1016 April 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EAMON DOMINIC KING / 06/12/2009

View Document

07/04/107 April 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
C/O ROBB FERGUSON
5 OSWALD STREET
GLASGOW
G1 4QR

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / FRANCES HIGSON / 17/12/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM:
CASTLEHILL
NORTH CAMPBELL ROAD
ELLON
PA23 7SE

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 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