ECOSSE ENGINEERING LIMITED

Company Documents

DateDescription
04/05/124 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1222 February 2012 CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY HALL MORRICE, CHARTERED ACCOUNTANTS

View Document

13/01/1213 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1111 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/07/118 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1127 June 2011 APPLICATION FOR STRIKING-OFF

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/07/1019 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

17/07/1017 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALL MORRICE, CHARTERED ACCOUNTANTS / 03/07/2010

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMAN HALENKO / 03/07/2010

View Document

16/12/0916 December 2009 Annual return made up to 3 July 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/03/095 March 2009 DISS40 (DISS40(SOAD))

View Document

04/03/094 March 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/02/0927 February 2009 FIRST GAZETTE

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: DONURY, 6 MAIN STREET ROTHIENORMAN ABERDEENSHIRE AB51 8UD

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/12/0321 December 2003 REGISTERED OFFICE CHANGED ON 21/12/03 FROM: 142 DENSTRATH VIEW EDZELL WOODS BRECHIN ANGUS DD9 7XQ

View Document

21/12/0321 December 2003 SECRETARY RESIGNED

View Document

21/12/0321 December 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 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