ECOLIVE TECHNOLOGIES LTD

Company Documents

DateDescription
15/12/1515 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/10/148 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR ARTEM VOSKOBOYNIKOV

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREY LIAKHOV

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR MICHAEL ANTHONY CLIFFORD

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
9 WIMPOLE STREET
LONDON
W1G 9SG

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

10/08/1210 August 2012 ADOPT ARTICLES 30/07/2012

View Document

08/08/128 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM
9 WIMPOLE STREET
LONDON
W1G 9SG
UNITED KINGDOM

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY CI ACCOUNTANCY LIMITED

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
BOATSIDE BUSINESS CENTRE WARDEN
HEXHAM
NORTHUMBERLAND
NE46 4SH

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTEM VOSKOBOYIKOV / 20/04/2012

View Document

21/05/1221 May 2012 COMPANY NAME CHANGED ECOLIVE LTD
CERTIFICATE ISSUED ON 21/05/12

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR ARTEM VOSKOBOYIKOV

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/1231 March 2012 DISS40 (DISS40(SOAD))

View Document

29/03/1229 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

25/03/1125 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CI ACCOUNTANCY LIMITED / 28/02/2010

View Document

25/03/1125 March 2011 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/03/1125 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VASSILY POZDYSHEV / 28/02/2010

View Document

09/02/119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

08/12/108 December 2010 DIRECTOR APPOINTED ANDREY LIAKHOV

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR VASSILY POZDYSHEV

View Document

08/06/108 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM
11 GROSVENOR PLACE, BELGRAVIA
LONDON
ENGLAND
SW1X 7HH

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR GARY KILLMISTER

View Document

19/11/0719 November 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/11/0714 November 2007 COMPANY NAME CHANGED
UM MANAGEMENT UK LIMITED
CERTIFICATE ISSUED ON 14/11/07

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM:
BOATSIDE BUSINESS CENTRE
WARDEN
HEXHAM
NORTHUMBERLAND NE46 4SH

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM:
KEMPSON HOUSE
CAMOMILE STREET
LONDON
EC3A 7AN

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/073 April 2007 ￯﾿ᄑ NC 1000/10000
15/03/

View Document

28/02/0728 February 2007 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