ECOVERT DLS LIMITED

Company Documents

DateDescription
13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY HILARY ELLSON

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY HILARY ELLSON

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RAYMOND WAKELIN / 01/06/2012

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER EDWARDS

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOPHAM

View Document

21/10/1121 October 2011 CORPORATE DIRECTOR APPOINTED BIFFA CORPORATE SERVICES LIMITED

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEAL

View Document

20/04/1120 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

10/11/1010 November 2010 SAIL ADDRESS CREATED

View Document

04/11/104 November 2010 SECRETARY APPOINTED MRS HILARY MYRA ELLSON

View Document

04/11/104 November 2010 SECRETARY APPOINTED MR KEITH WOODWARD

View Document

02/11/102 November 2010 SECRETARY APPOINTED MRS HILARY MYRA ELLSON

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/08/1013 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/08/1013 August 2010 ADOPT ARTICLES 06/08/2010

View Document

13/08/1013 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY EAMON BOLGER

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL MANNING

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM:
UNIT 1 & 2 CROSSWAYS
BICESTER ROAD
KINGSWOOD
BUCKINGHAMSHIRE HP18 0RA

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
LAKESIDE PAVILION
CHAUCER BUSINESS PARK
WATERY LANE KEMSING
SEVENOAKS KENT TN15 6QY

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

04/11/064 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM:
LIME TREE HOUSE
15 LIME TREE WALK
SEVENOAKS
KENT TN13 1YH

View Document

05/03/045 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM:
22-30 STURT ROAD
FRIMLEY GREEN
CAMBERLEY
SURREY GU16 6HZ

View Document

07/12/017 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM:
ECOVERT HOUSE
2 BARTHOLOMEWS
BRIGHTON
EAST SUSSEX BN1 1HG

View Document

02/05/012 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98 FROM:
22-30 STURT ROAD
FRIMLEY GREEN
CAMERLEY
SURREY GU16 6HZ

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

14/07/9714 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/09/9321 September 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/09/9320 September 1993 ALTER MEM AND ARTS 16/08/93

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93 FROM:
50 LINCOLN'S INN FIELDS
LONDON. WC2A 3PF.

View Document

20/09/9320 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED
MILALINE LIMITED
CERTIFICATE ISSUED ON 27/08/93

View Document

12/08/9312 August 1993 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