ETEC ENVIRONMENTAL SERVICES LTD

5 Margaret Road, Romford, RM2 5SH, Essex
StatusDISSOLVED
Company No.06767708
CategoryPrivate Limited Company
Incorporated08 Dec 2008
Age15 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 5 months, 8 days

SUMMARY

ETEC ENVIRONMENTAL SERVICES LTD is an dissolved private limited company with number 06767708. It was incorporated 15 years, 6 months, 7 days ago, on 08 December 2008 and it was dissolved 10 years, 5 months, 8 days ago, on 07 January 2014. The company address is 5 Margaret Road, Romford, RM2 5SH, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-31

Officer name: Mr Michael Daniel Smith

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-31

Officer name: Mrs Irene Mary Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Resolution

Date: 09 Sep 2011

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Michael Daniel Smith

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Irene Mary Smith

Change date: 2009-12-14

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 13/07/2009 from 28-30 the broadway wickford essex SS11 7AA U.K.

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed michael daniel smith

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed irene mary smith

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director joanna saban

Documents

View document PDF

Incorporation company

Date: 08 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPAN LIMITED

249 PRESTON ROAD,HARROW,HA3 0PS

Number:11948500
Status:ACTIVE
Category:Private Limited Company
Number:IP18128R
Status:ACTIVE
Category:Industrial and Provident Society

DIJIPIJI LIMITED

3 ABERCORN COTTAGES,EDINBURGH,EH15 3QB

Number:SC482516
Status:ACTIVE
Category:Private Limited Company

NETHERTON TRACTORS LIMITED

TOLLMUIR,FORFAR,DD8 3QG

Number:SC086168
Status:ACTIVE
Category:Private Limited Company

NURTURE CHILDCARE SERVICES LTD

71 EDGE END LANE,BLACKBURN,BB6 7QD

Number:08221607
Status:ACTIVE
Category:Private Limited Company

THE SWISS LAUNDRY,LIMITED

THE SWISS LAUNDRY LTD,CAMBRIDGE,CB1 7BY

Number:00206893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source