ECOTECH SOLAR SOLUTIONS LTD

Company Documents

DateDescription
27/10/2127 October 2021 Final Gazette dissolved following liquidation

View Document

27/10/2127 October 2021 Final Gazette dissolved following liquidation

View Document

27/07/2127 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

23/07/2123 July 2021 Statement of receipts and payments to 2021-07-02

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM UNIT 22 CITY BUSINESS PARK BELFAST N IRELAND BT17 9HY

View Document

09/07/209 July 2020 STATEMENT OF AFFAIRS/4.20(NI)

View Document

09/07/209 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/209 July 2020 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES MCEVOY / 01/01/2014

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES MC EVOY / 01/01/2014

View Document

03/07/143 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK MCEVOY

View Document

12/08/1312 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MICHAEL SNODDY / 30/06/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/11/1229 November 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/06/125 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 200

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM THE KINGS HALL LISBURN ROAD BELFAST

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED UP-MARKETING (UK) LIMITED CERTIFICATE ISSUED ON 25/05/11

View Document

01/03/111 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES MCEVOY / 20/01/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JAMES MC EVOY / 20/01/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MCEVOY / 20/01/2010

View Document

14/05/1014 May 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MICHAEL SNODDY / 20/01/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 20/01/09

View Document

09/02/099 February 2009 31/03/08 ANNUAL ACCTS

View Document

14/02/0814 February 2008 31/03/07 ANNUAL ACCTS

View Document

10/01/0710 January 2007 31/03/06 ANNUAL ACCTS

View Document

05/06/065 June 2006 CHANGE OF DIRS/SEC

View Document

07/04/067 April 2006 20/01/06 ANNUAL RETURN SHUTTLE

View Document

13/02/0613 February 2006 31/03/05 ANNUAL ACCTS

View Document

17/01/0517 January 2005 31/03/04 ANNUAL ACCTS

View Document

11/01/0411 January 2004 31/03/03 ANNUAL ACCTS

View Document

10/04/0310 April 2003 20/01/03 ANNUAL RETURN SHUTTLE

View Document

16/01/0316 January 2003 31/03/02 ANNUAL ACCTS

View Document

04/02/024 February 2002 31/03/01 ANNUAL ACCTS

View Document

27/01/0227 January 2002 20/01/02 ANNUAL RETURN SHUTTLE

View Document

26/04/0126 April 2001 20/01/01 ANNUAL RETURN SHUTTLE

View Document

15/11/0015 November 2000 31/03/00 ANNUAL ACCTS

View Document

08/04/008 April 2000 20/01/00 ANNUAL RETURN SHUTTLE

View Document

08/04/008 April 2000 CHANGE OF ARD

View Document

11/02/9911 February 1999 CHANGE OF DIRS/SEC

View Document

11/02/9911 February 1999 CHANGE OF DIRS/SEC

View Document

11/02/9911 February 1999 CHANGE OF DIRS/SEC

View Document

11/02/9911 February 1999 CHANGE IN SIT REG ADD

View Document

20/01/9920 January 1999 MEMORANDUM

View Document

20/01/9920 January 1999 DECLN COMPLNCE REG NEW CO

View Document

20/01/9920 January 1999 ARTICLES

View Document

20/01/9920 January 1999 PARS RE DIRS/SIT REG OFF

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