ECOTECH HEATING ENGINEER LTD

Company Documents

DateDescription
22/05/1222 May 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/11/1011 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM OFFICE 121 405 KINGS ROAD CHELSEA LONDON SW10 0BB

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ZAK BOULIMAD / 01/10/2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 36 PEARSCROFT RD FULHAM LONDON SW6 2BB

View Document

06/09/106 September 2010 CHANGE PERSON AS DIRECTOR

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOUHEIR BOULIMAD / 01/07/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/06/1024 June 2010 PREVEXT FROM 31/10/2009 TO 30/11/2009

View Document

10/06/1010 June 2010 CHANGE OF NAME 01/06/2010

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED 4 ALL PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 10/06/10

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/0914 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOUHEIR BOULIMAD / 01/10/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/12/0815 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY RESIGNED SALAM BOULIMAD

View Document

10/07/0810 July 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: UNIT 105 CULVERT COURT BATTERSEA LONDON SW11 5AU

View Document

24/04/0724 April 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 134/136 WHITEHORSE ROAD CROYDON SURREY CR0 2LA

View Document

13/10/0513 October 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