ECOGEN PROJECTS LIMITED.

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 APPLICATION FOR STRIKING-OFF

View Document

26/11/1026 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/11/108 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUSTEN PAUL HAMILTON / 01/10/2009

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES BOUGHTON

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KIRBY

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KIRBY

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/09 FROM: GISTERED OFFICE CHANGED ON 28/03/2009 FROM MEADOWMIST, CHURCH HILL CHACEWATER TRURO CORNWALL TR4 8PZ

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE KIRBY / 06/05/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: G OFFICE CHANGED 29/11/06 TRELAWNEY HOUSE 30 FORE STREET, CHACEWATER TRURO CORNWALL TR4 8PT

View Document

08/11/068 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/043 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/04/0118 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: G OFFICE CHANGED 31/08/00 20A VICARAGE ROAD ST. AGNES CORNWALL TR5 0TL

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: G OFFICE CHANGED 21/01/00 54A VICARAGE ROAD ST. AGNES CORNWALL TR5 0TQ

View Document

01/12/991 December 1999 COMPANY NAME CHANGED ECOGEN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 02/12/99

View Document

01/12/991 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/994 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: G OFFICE CHANGED 12/08/99 MEADOWMIST, CHURCH HILL CHACEWATER TRURO CORNWALL TR4 8PZ

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 ALTER MEM AND ARTS 09/01/97

View Document

16/01/9716 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9625 November 1996 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: G OFFICE CHANGED 27/06/96 MEADOWMIST, CHURCH HILL CHACEWATER TRURO CORNWALL TR4 8PZ

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

10/05/9610 May 1996

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: G OFFICE CHANGED 21/02/96 AEOLIAN HOUSE THE BUSINESS PARK THREEMILESTONES TRURO CORNWALL TR4 9LD

View Document

03/11/953 November 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/04/9513 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9421 November 1994 AUDITOR'S RESIGNATION

View Document

20/10/9420 October 1994 RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993

View Document

09/11/939 November 1993 RETURN MADE UP TO 28/10/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 COMPANY CERTNM CERTIFICATE ISSUED ON 30/07/93

View Document

30/07/9330 July 1993 COMPANY NAME CHANGED C.E.E.C. LIMITED CERTIFICATE ISSUED ON 02/08/93

View Document

11/06/9311 June 1993 S386 DISP APP AUDS 14/12/92

View Document

12/03/9312 March 1993

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92 FROM: G OFFICE CHANGED 10/12/92 THE ENERGY CENTRE RIVERSIDE HOUSE HERONS WAY NEWHAM TRURO CORNWALL TRI 2XN

View Document

09/12/929 December 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 RETURN MADE UP TO 28/10/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991 RETURN MADE UP TO 28/10/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 RETURN MADE UP TO 06/05/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991

View Document

02/05/912 May 1991 AUDITOR'S RESIGNATION

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

04/01/914 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: G OFFICE CHANGED 28/03/90 CHY NYVEROW NEWHAM ROAD TRURO CORNWALL

View Document

10/11/8910 November 1989 SECRETARY RESIGNED

View Document

07/11/897 November 1989 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