ECOTYKES LIMITED

Company Documents

DateDescription
11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 SECRETARY APPOINTED JOHN FRANCIS BURNS

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CRAIG / 30/09/2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 48 SALISBURY ROAD PENENDEN HEATH MAIDSTONE KENT ME14 2TX UNITED KINGDOM

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

17/08/1117 August 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE CRAIG / 11/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED JACQUELINE CRAIG

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

21/12/0921 December 2009 SECRETARY APPOINTED LINDA SPENDER

View Document

30/06/0930 June 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

30/06/0930 June 2009 SECRETARY APPOINTED LINDA SPENDER

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

21/04/0921 April 2009 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