ECONOMET LIMITED

Company Documents

DateDescription
05/10/175 October 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

01/06/171 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2017:LIQ. CASE NO.1

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM
UNIT 2 FURNACE STREET
DUKINFIELD
CHESHIRE
SK16 4JA

View Document

27/04/1627 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

27/04/1627 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/04/1627 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

08/04/168 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

28/03/1528 March 2015 DISS40 (DISS40(SOAD))

View Document

25/03/1525 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 PREVSHO FROM 28/02/2012 TO 31/12/2011

View Document

24/05/1224 May 2012 26/02/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 Annual return made up to 26 February 2010 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY APPOINTED RICHARD NIGEL GREENWOOD

View Document

19/01/1219 January 2012 Annual return made up to 26 February 2011 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/01/1216 January 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

24/06/0924 June 2009 NC INC ALREADY ADJUSTED 01/06/09

View Document

24/06/0924 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0924 June 2009 GBP NC 100/100000 01/06/2009

View Document

26/02/0926 February 2009 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