ECO PROJECTS LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1418 November 2014 APPLICATION FOR STRIKING-OFF

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1411 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN MORGAN / 01/03/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN MORGAN / 01/03/2014

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR FRANCIS JOHN WAKEFIELD

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1311 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 SECOND FILING WITH MUD 02/03/12 FOR FORM AR01

View Document

26/11/1226 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/10/129 October 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1110 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN MORGAN / 23/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 23 March 2009 with full list of shareholders

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS WAKEFIELD

View Document

07/05/097 May 2009 RETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/082 February 2008 RETURN MADE UP TO 23/03/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: G OFFICE CHANGED 19/04/05 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

23/03/0523 March 2005 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