- Company Overview for ECOLAB LIMITED (00649192)
- Filing history for ECOLAB LIMITED (00649192)
- People for ECOLAB LIMITED (00649192)
- Charges for ECOLAB LIMITED (00649192)
- More for ECOLAB LIMITED (00649192)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2009 | 288b | Appointment terminated director michael mccormick | |
19 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Dec 2008 | 288c | Director's change of particulars / david adams / 11/12/2008 | |
11 Dec 2008 | 363a | Return made up to 28/11/08; full list of members | |
10 Dec 2008 | 288a | Director appointed mr ralph eduard gichtbrock | |
14 Oct 2008 | 288b | Appointment terminated director colin bond | |
01 Oct 2008 | AA | Full accounts made up to 30 November 2007 | |
26 Feb 2008 | 123 | Nc inc already adjusted 27/09/07 | |
26 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2007 | 363a | Return made up to 28/11/07; full list of members | |
21 Dec 2007 | 190 | Location of debenture register | |
21 Dec 2007 | 353 | Location of register of members | |
21 Dec 2007 | 287 | Registered office changed on 21/12/07 from: david murray john building brunel centre swindon wilts SN1 1NH | |
14 Nov 2007 | 88(2)R | Ad 27/09/07--------- £ si 40000@100=4000000 £ ic 3944000/7944000 | |
14 Nov 2007 | 123 | Nc inc already adjusted 27/09/07 | |
14 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2007 | 288c | Director's particulars changed | |
19 Jul 2007 | AA | Full accounts made up to 30 November 2006 | |
09 May 2007 | 288a | New director appointed | |
13 Apr 2007 | 288b | Director resigned | |
13 Apr 2007 | 288b | Director resigned | |
13 Apr 2007 | 288a | New director appointed | |
13 Apr 2007 | 288a | New director appointed | |
02 Mar 2007 | 288b | Director resigned |