TERRA ECO.SYSTEMS LIMITED

Company Documents

DateDescription
28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY HAY

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR DAVID ANDREW GERRARD

View Document

26/06/1426 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MRS WENDY IRENE HAY

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE STRAIN

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCNULTY

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
FIFTH FLOOR KINGS PLACE
90 YORK WAY
LONDON
N1 9AG

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR NICHOLAS COLIN MCNULTY

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE STRAIN / 01/10/2012

View Document

29/06/1229 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BATES

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MISS LOUISE STRAIN

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY LOUISE STRAIN

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MISS ELAINE MARGARET AITKEN

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN LUCAS BATES / 20/06/2011

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MS LOUISE STRAIN

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA BOYEWSKA

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA BOYEWSKA

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA BOYEWSKA

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 37-41 OLD QUEEN STREET LONDON SW1H 9JA

View Document

25/06/0825 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: GAINSBOROUGH HOUSE MANOR FARM ROAD READING BERKSHIRE RG2 0JN

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

06/07/026 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 COMPANY NAME CHANGED SLACK & BROWNLOW LIMITED CERTIFICATE ISSUED ON 13/11/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 14 CAVENDISH PLACE LONDON W1M 0NU

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 S386 DISP APP AUDS 01/09/97

View Document

10/10/9710 October 1997 S252 DISP LAYING ACC 01/09/97

View Document

10/10/9710 October 1997 S366A DISP HOLDING AGM 01/09/97

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 ADOPT MEM AND ARTS 09/09/97

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/9630 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

04/01/964 January 1996 SECRETARY RESIGNED

View Document

21/11/9521 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: 14 CAVENDISH PLACE LONDON W1M 9DJ

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9325 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

07/10/917 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/08/9023 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 REGISTERED OFFICE CHANGED ON 17/08/90 FROM: TANNERY ROAD TONBRIDGE KENT TN9 1RF

View Document

15/08/9015 August 1990 NEW SECRETARY APPOINTED

View Document

15/08/9015 August 1990 NEW SECRETARY APPOINTED

View Document

06/08/906 August 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/08/906 August 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

23/05/8923 May 1989 RETURN MADE UP TO 01/04/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/04/8912 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

21/12/8821 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

21/12/8821 December 1988 ALTER MEM AND ARTS 031188

View Document

25/08/8825 August 1988 NEW SECRETARY APPOINTED

View Document

20/07/8820 July 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/07/8626 July 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 REGISTERED OFFICE CHANGED ON 26/07/86 FROM: TOWN MILLS CANNON LANE TONBRIDGE KENT

View Document

02/10/722 October 1972 MEMORANDUM OF ASSOCIATION

View Document

05/08/335 August 1933 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