Download leads from Nexok and grow your business. Find out more

Eco-Solutions (Export) Limited

Documents

Total Documents24
Total Pages78

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off
30 September 2005Total exemption small company accounts made up to 31 May 2005
28 June 2005First Gazette notice for voluntary strike-off
16 May 2005Application for striking-off
9 March 2005Total exemption small company accounts made up to 31 May 2004
16 June 2004Director resigned
7 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 January 2004Total exemption small company accounts made up to 31 May 2003
13 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 2003Registered office changed on 09/04/03 from: manor house manor street dewsbury west yorkshire WF12 8ED
27 October 2002Total exemption small company accounts made up to 31 May 2002
23 April 2002Return made up to 20/04/02; full list of members
22 November 2001New director appointed
16 November 2001Director resigned
21 August 2001Total exemption small company accounts made up to 31 May 2001
17 May 2001Return made up to 20/04/01; full list of members
2 June 2000Accounting reference date extended from 30/04/01 to 31/05/01
2 June 2000Ad 08/05/00--------- £ si 89@1=89 £ ic 1/90
26 April 2000Secretary resigned
26 April 2000Registered office changed on 26/04/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR
26 April 2000New director appointed
26 April 2000New secretary appointed
26 April 2000New director appointed
26 April 2000Director resigned
Sign up now to grow your client base. Plans & Pricing