EKO-TEK POWER LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 APPLICATION FOR STRIKING-OFF

View Document

27/06/1927 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

15/06/1815 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/09/1721 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CESSATION OF CHARLES ARTHUR HOWESON AS A PSC

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MRS EMMA JANE HOWESON / 05/12/2016

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

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

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MISS TAVOYA ELIZABETH HOWESON

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/07/1517 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 PREVEXT FROM 28/02/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/08/141 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/08/136 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/08/1117 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES CONINGHAM HOWESON / 29/10/2010

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/07/1016 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA HOWESON / 14/07/2008

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOWESON / 14/07/2008

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA HOWESON / 14/07/2008

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HOWESON / 22/05/2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/08/068 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 36 LEMON STREET TRURO CORNWALL TR1 2NR

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: THE POST HOUSE BURRINGTON BRISTOL BS40 7AA

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/11/0114 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 28/02/02

View Document

19/07/0119 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: P O BOX 8000 ONE REDCLIFF STREET BRISTOL BS99 2SD

View Document

22/12/9822 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9822 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 34 ST NICHOLAS ST BRISTOL BS1 1TS

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93 FROM: 1 THE CRESCENT PLYMOUTH DEVON PL1 3AE

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/10/903 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9027 September 1990 COMPANY NAME CHANGED BONDCO NO. 39 LIMITED CERTIFICATE ISSUED ON 28/09/90

View Document

26/09/9026 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 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