Advanced company searchLink opens in new window

ECONOSTO UK LIMITED

Company number 01826762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2009 AA Full accounts made up to 31 December 2008
17 Sep 2009 395 Particulars of a mortgage or charge / charge no: 6
15 Sep 2009 395 Particulars of a mortgage or charge / charge no: 5
06 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Mar 2009 288a Director appointed mr franciscus adrianus maria vollering
27 Feb 2009 288b Appointment terminated director otto de vries
16 Jan 2009 363a Return made up to 31/12/08; full list of members
22 Oct 2008 AA Full accounts made up to 31 December 2007
25 Feb 2008 288a Secretary appointed mr mathew scott hemsley
25 Feb 2008 288b Appointment terminated secretary dennis kilburn
23 Jan 2008 363a Return made up to 31/12/07; full list of members
28 Aug 2007 AA Full accounts made up to 31 December 2006
01 Feb 2007 363a Return made up to 31/12/06; full list of members
23 Oct 2006 AA Full accounts made up to 31 December 2005
26 Jul 2006 CERTNM Company name changed ball valves uk LIMITED\certificate issued on 26/07/06
20 Feb 2006 363a Return made up to 31/12/05; full list of members
25 Oct 2005 288a New director appointed
21 Jul 2005 AA Full accounts made up to 31 December 2004
07 Jan 2005 363s Return made up to 31/12/04; full list of members
03 Nov 2004 AA Full accounts made up to 31 December 2003
20 Jan 2004 363s Return made up to 31/12/03; full list of members
22 Dec 2003 288b Director resigned
28 Oct 2003 288b Director resigned