Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Eco-Tec (Europe) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 5, 2001)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02120786
Record last updated Saturday, April 18, 2015 5:57:46 AM UTC
Official Address 29 Unit Ring Road Zone 3 Burntwood Business Park Chasetown
There are 6 companies registered at this street
Locality Chasetown
Region Staffordshire, England
Postal Code WS73JG
Sector Manufacture of electronic components

Charts

Visits

ECO-TEC (EUROPE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-112025-12025-201

Searches

ECO-TEC (EUROPE) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-501
Document Type Publication date Download link
Registry Nov 28, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 28, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 14, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jun 29, 2011 Statement of company's affairs Statement of company's affairs
Registry Jun 29, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 29, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 15, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 15, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Dec 30, 2010 Annual accounts Annual accounts
Registry Jun 8, 2010 Annual return Annual return
Registry Jun 8, 2010 Change of particulars for director Change of particulars for director
Registry Jun 8, 2010 Change of particulars for director 2120... Change of particulars for director 2120...
Registry Jun 8, 2010 Change of particulars for director Change of particulars for director
Financials Nov 30, 2009 Annual accounts Annual accounts
Registry Jun 10, 2009 Annual return Annual return
Registry Jun 20, 2008 Annual return 2120... Annual return 2120...
Registry Jun 20, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 20, 2008 Notice of change of directors or secretaries or in their particulars 2120... Notice of change of directors or secretaries or in their particulars 2120...
Financials May 12, 2008 Annual accounts Annual accounts
Financials Mar 5, 2008 Annual accounts 2120... Annual accounts 2120...
Registry Jun 12, 2007 Annual return Annual return
Registry Jun 12, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 5, 2006 Annual return Annual return
Registry Jun 5, 2006 Appointment of a director Appointment of a director
Financials May 24, 2006 Annual accounts Annual accounts
Registry May 10, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Dec 13, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 11, 2005 Annual accounts Annual accounts
Registry Oct 14, 2005 Resignation of a director Resignation of a director
Registry Sep 23, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 3, 2005 Annual return Annual return
Registry May 18, 2004 Annual return 2120... Annual return 2120...
Financials May 17, 2004 Annual accounts Annual accounts
Registry Sep 15, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2003 Annual return Annual return
Financials May 19, 2003 Annual accounts Annual accounts
Registry Dec 10, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 15, 2002 Annual accounts Annual accounts
Registry May 13, 2002 Annual return Annual return
Financials Jun 5, 2001 Annual accounts Annual accounts
Registry May 29, 2001 Annual return Annual return
Registry Feb 20, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 5, 2001 Annual accounts Annual accounts
Registry Jun 13, 2000 Annual return Annual return
Financials Jan 28, 2000 Annual accounts Annual accounts
Registry May 21, 1999 Annual return Annual return
Registry May 27, 1998 Annual return 2120... Annual return 2120...
Financials May 26, 1998 Annual accounts Annual accounts
Financials Jan 21, 1998 Annual accounts 2120... Annual accounts 2120...
Registry May 16, 1997 Annual return Annual return
Registry May 22, 1996 Annual return 2120... Annual return 2120...
Financials May 21, 1996 Annual accounts Annual accounts
Registry May 3, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 3, 1996 Director resigned, new director appointed 2120... Director resigned, new director appointed 2120...
Financials May 24, 1995 Annual accounts Annual accounts
Registry May 16, 1995 Annual return Annual return
Registry May 3, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 24, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 12, 1995 Memorandum of association Memorandum of association
Registry Apr 12, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 12, 1995 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Apr 12, 1995 Alter mem and arts Alter mem and arts
Registry Apr 12, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Apr 10, 1995 Adopt mem and arts Adopt mem and arts
Financials Jun 6, 1994 Annual accounts Annual accounts
Registry May 16, 1994 Annual return Annual return
Registry Feb 10, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 31, 1993 Resignation of one Director (a man) Resignation of one Director (a man)
Financials May 27, 1993 Annual accounts Annual accounts
Registry May 17, 1993 Director's particulars changed Director's particulars changed
Registry May 17, 1993 Annual return Annual return
Registry Jun 8, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 1, 1992 Annual accounts Annual accounts
Registry May 26, 1992 Annual return Annual return
Registry May 11, 1992 Five appointments: 5 men Five appointments: 5 men
Registry Aug 9, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry May 24, 1991 Annual return Annual return
Financials May 24, 1991 Annual accounts Annual accounts
Registry Nov 1, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials May 30, 1990 Annual accounts Annual accounts
Registry May 30, 1990 Annual return Annual return
Registry Oct 2, 1989 Annual return 2120... Annual return 2120...
Financials Oct 2, 1989 Annual accounts Annual accounts
Registry Mar 1, 1989 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 6, 1989 Annual return Annual return
Financials Jan 6, 1989 Annual accounts Annual accounts
Registry Dec 6, 1988 Nc inc already adjusted Nc inc already adjusted
Registry Dec 6, 1988 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 2, 1988 Change of name certificate Change of name certificate
Registry Oct 27, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 24, 1988 Director resigned, new director appointed 2120... Director resigned, new director appointed 2120...
Registry Jul 31, 1987 Notice of accounting reference date Notice of accounting reference date
Registry Jul 31, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 9, 1987 Director resigned, new director appointed 2120... Director resigned, new director appointed 2120...
Registry Apr 8, 1987 Certificate of incorporation Certificate of incorporation

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)