ECOGADGETS LIMITED
Company Documents
Date | Description |
---|---|
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/03/1414 March 2014 | Annual return made up to 6 December 2013 with full list of shareholders |
14/03/1414 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES HIGSON / 07/10/2013 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
24/05/1324 May 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 53 HILLFOOT STREET DUNOON ARGYLL PA23 7DR |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/04/1217 April 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/05/115 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES HIGSON / 01/03/2011 |
05/05/115 May 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/04/1016 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES HIGSON / 06/12/2009 |
16/04/1016 April 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EAMON DOMINIC KING / 06/12/2009 |
07/04/107 April 2010 | 30/04/09 TOTAL EXEMPTION FULL |
15/03/1015 March 2010 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM C/O ROBB FERGUSON 5 OSWALD STREET GLASGOW G1 4QR |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
17/12/0817 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES HIGSON / 17/12/2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 |
07/01/057 January 2005 | NEW DIRECTOR APPOINTED |
07/01/057 January 2005 | NEW SECRETARY APPOINTED |
07/01/057 January 2005 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: CASTLEHILL NORTH CAMPBELL ROAD ELLON PA23 7SE |
08/12/048 December 2004 | SECRETARY RESIGNED |
08/12/048 December 2004 | DIRECTOR RESIGNED |
06/12/046 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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