ECO-TECH SYSTEMS ENVIRONMENTAL LTD

Company Documents

DateDescription
13/05/2413 May 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Resolutions

View Document

13/02/2413 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/08/237 August 2023 Liquidators' statement of receipts and payments to 2023-05-30

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM PACIFIC HOUSE FLETCHER WAY PARKHOUSE CARLISLE CUMBRIA CA3 0LJ

View Document

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093001330001

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR SIMON JOHN TAYLOR

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

02/08/172 August 2017 PREVEXT FROM 30/11/2016 TO 31/05/2017

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 May 2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR KIM JOSH

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR TRISTAN JOSH

View Document

02/12/152 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/11/147 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information