ECOSPEC LIMITED

Company Documents

DateDescription
04/03/154 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY KENNETH WRIGHT / 01/12/2014

View Document

16/02/1516 February 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
SUMMER BARN MILL ROAD
HARDINGHAM
NORWICH
NORFOLK
NR9 4EH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

27/12/1227 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY JANE HOWARD

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MARK MILKOVICS

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY KENNETH WRIGHT / 07/12/2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/03/0928 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE HOWARD / 31/12/2008

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/2009 FROM ALDERCARR BARN MILL ROAD, HARDINGHAM NORWICH NORFOLK NR9 4EH

View Document

28/03/0928 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY WRIGHT / 31/12/2008

View Document

07/12/077 December 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