Eco Furniture International LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 30, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £11,303 | -389.93% |
Net Worth | £131,190 | +66.75% |
Fixed Assets | £29,489 | +72.87% |
Trade Debtors | £153,339 | -19.03% |
Total assets | £218,598 | +51.77% |
Shareholder's funds | £131,190 | +66.75% |
ARBOR VETUM PROJECTS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05927774 |
Record last updated | Wednesday, August 31, 2016 1:05:28 PM UTC |
Official Address | 100 Unit Northwick Business Centre Park Blockley There are 7 companies registered at this street |
Postal Code | GL569RF |
Sector | Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store |
Visits
Document Type | Publication date | Download link | |
Notices | Aug 31, 2016 | Final meetings | |
Notices | Nov 28, 2014 | Winding-up orders | |
Notices | Nov 6, 2014 | Petitions to wind up | |
Registry | May 14, 2014 | Change of registered office address | |
Financials | Jan 30, 2014 | Annual accounts | |
Registry | Sep 23, 2013 | Annual return | |
Registry | Sep 4, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Sep 4, 2013 | Statement of release / cease from charge / whole both / charge no 29 | |
Registry | Sep 2, 2013 | Statement of release / cease from charge / whole both / charge no 29 5927... | |
Registry | Jun 19, 2013 | Statement of release / cease from charge / whole both / charge no 29 | |
Registry | Mar 7, 2013 | Resignation of one Director | |
Financials | Dec 21, 2012 | Annual accounts | |
Registry | Dec 20, 2012 | Resignation of one Photographer and one Director (a man) | |
Registry | Nov 28, 2012 | Annual return | |
Registry | Nov 28, 2012 | Change of particulars for director | |
Registry | Nov 28, 2012 | Change of particulars for secretary | |
Financials | Dec 31, 2011 | Annual accounts | |
Registry | Oct 6, 2011 | Annual return | |
Registry | Sep 13, 2011 | Particulars of a mortgage or charge | |
Registry | Jul 25, 2011 | Notice of name or other designation of class of shares | |
Registry | Jul 25, 2011 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | |
Registry | Jul 25, 2011 | Authorised allotment of shares and debentures | |
Registry | Jul 25, 2011 | Return of allotment of shares | |
Registry | Jul 22, 2011 | Appointment of a man as Director | |
Registry | Jul 22, 2011 | Return of allotment of shares | |
Registry | Jul 21, 2011 | Appointment of a man as Director and Photographer | |
Registry | Mar 1, 2011 | Resignation of one Director | |
Registry | Feb 1, 2011 | Resignation of one Director (a man) | |
Financials | Dec 31, 2010 | Annual accounts | |
Registry | Oct 21, 2010 | Change of registered office address | |
Registry | Sep 28, 2010 | Annual return | |
Registry | Dec 31, 2009 | Change of particulars for director | |
Registry | Dec 31, 2009 | Change of particulars for secretary | |
Financials | Dec 16, 2009 | Annual accounts | |
Registry | Sep 25, 2009 | Annual return | |
Registry | Jul 30, 2009 | Appointment of a man as Director | |
Registry | Jul 20, 2009 | Appointment of a man as Director 5927... | |
Registry | May 22, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 7, 2009 | Particulars of a mortgage or charge | |
Registry | Mar 24, 2009 | Resignation of a director | |
Registry | Mar 9, 2009 | Resignation of one Director (a man) | |
Registry | Feb 25, 2009 | Memorandum of association | |
Registry | Feb 19, 2009 | Company name change | |
Registry | Feb 18, 2009 | Change of name certificate | |
Financials | Dec 31, 2008 | Annual accounts | |
Registry | Oct 15, 2008 | Annual return | |
Registry | Feb 2, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 2, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 5927... | |
Financials | Jan 31, 2008 | Annual accounts | |
Registry | Oct 3, 2007 | Annual return | |
Registry | Apr 21, 2007 | Change of accounting reference date | |
Registry | Mar 24, 2007 | Change in situation or address of registered office | |
Registry | Sep 19, 2006 | Resignation of a director | |
Registry | Sep 19, 2006 | Resignation of a secretary | |
Registry | Sep 19, 2006 | Appointment of a director | |
Registry | Sep 19, 2006 | Appointment of a director 5927... | |
Registry | Sep 19, 2006 | Change in situation or address of registered office | |
Registry | Sep 7, 2006 | Four appointments: 2 men, a person and a woman | |