ECOSLAB TRADING LIMITED

Company Documents

DateDescription
03/07/123 July 2012 STRUCK OFF AND DISSOLVED

View Document

20/03/1220 March 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR STEPHEN KELLY

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KYTHREOTIS

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 19/11/09 NO CHANGES AMEND

View Document

21/09/1021 September 2010 19/11/08 NO CHANGES AMEND

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED PAUL KYTHREOTIS

View Document

11/08/1011 August 2010 CORPORATE DIRECTOR APPOINTED MONTROND INC

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR WILIAM MEDICI

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR MONTROND INC

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILIAM MEDICI / 19/11/2009

View Document

03/12/093 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 19/11/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: G OFFICE CHANGED 08/09/03 2 BABMAES STREET LONDON SW1Y 6NT

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED SAMIN LIMITED CERTIFICATE ISSUED ON 21/01/03

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

08/01/038 January 2003 S80A AUTH TO ALLOT SEC 02/01/03

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 Incorporation

View Document

19/11/0219 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information