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

Ecomax Acoustics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 2013)
  • 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

Financials

NEVILL THOMPSON (INSULATION) LIMITED
NEVILL THOMPSON LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01540035
Record last updated Friday, September 9, 2016 8:04:37 PM UTC
Official Address 15 Unit The Crown Business Park Station Road Old Dalby
There are 6 companies registered at this street
Postal Code LE143NQ
Sector Dormant Company

Charts

Visits

ECOMAX ACOUSTICS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jul 8, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Aug 20, 2014 Annual return Annual return
Registry Aug 20, 2014 Change of particulars for director Change of particulars for director
Registry Aug 20, 2014 Change of particulars for director 1540... Change of particulars for director 1540...
Registry Aug 20, 2014 Change of particulars for director Change of particulars for director
Financials Dec 20, 2013 Annual accounts Annual accounts
Registry Aug 13, 2013 Annual return Annual return
Financials Dec 10, 2012 Annual accounts Annual accounts
Registry Sep 14, 2012 Change of registered office address Change of registered office address
Registry Aug 20, 2012 Annual return Annual return
Financials Sep 6, 2011 Annual accounts Annual accounts
Registry Aug 25, 2011 Annual return Annual return
Financials Jan 4, 2011 Annual accounts Annual accounts
Registry Aug 18, 2010 Annual return Annual return
Registry Jul 7, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 2, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 23, 2009 Annual accounts Annual accounts
Registry Nov 5, 2009 Change of particulars for director Change of particulars for director
Registry Nov 5, 2009 Change of particulars for director 1540... Change of particulars for director 1540...
Registry Nov 5, 2009 Change of particulars for director Change of particulars for director
Registry Nov 5, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Aug 15, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 2009 Annual return Annual return
Registry Feb 16, 2009 Company name change Company name change
Registry Feb 13, 2009 Change of name certificate Change of name certificate
Financials Jan 20, 2009 Annual accounts Annual accounts
Registry Sep 16, 2008 Annual return Annual return
Registry Sep 1, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 1, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1540... Declaration of satisfaction in full or in part of a mortgage or charge 1540...
Registry Sep 1, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 1, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 9, 2007 Annual accounts Annual accounts
Registry Aug 13, 2007 Annual return Annual return
Financials Jan 21, 2007 Annual accounts Annual accounts
Registry Aug 16, 2006 Annual return Annual return
Financials Jan 4, 2006 Annual accounts Annual accounts
Registry Aug 31, 2005 Annual return Annual return
Financials Feb 11, 2005 Annual accounts Annual accounts
Registry Sep 2, 2004 Annual return Annual return
Registry Aug 19, 2003 Annual return 1540... Annual return 1540...
Financials Jul 25, 2003 Annual accounts Annual accounts
Registry Oct 25, 2002 Appointment of a secretary Appointment of a secretary
Registry Oct 25, 2002 Resignation of a secretary Resignation of a secretary
Registry Oct 18, 2002 Appointment of a man as Manager and Secretary Appointment of a man as Manager and Secretary
Registry Aug 14, 2002 Annual return Annual return
Financials Aug 13, 2002 Annual accounts Annual accounts
Financials Jan 25, 2002 Annual accounts 1540... Annual accounts 1540...
Registry Aug 14, 2001 Annual return Annual return
Registry Mar 9, 2001 Change of accounting reference date Change of accounting reference date
Registry Aug 31, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 18, 2000 Annual return Annual return
Registry Jul 13, 2000 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 6, 2000 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Jul 4, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 21, 2000 Particulars of a mortgage or charge 1540... Particulars of a mortgage or charge 1540...
Financials Feb 1, 2000 Annual accounts Annual accounts
Registry Oct 7, 1999 Annual return Annual return
Registry Jun 28, 1999 Appointment of a secretary Appointment of a secretary
Financials Jun 23, 1999 Annual accounts Annual accounts
Registry May 24, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 20, 1998 Annual return Annual return
Financials Jul 1, 1998 Annual accounts Annual accounts
Registry Oct 1, 1997 Company name change Company name change
Registry Sep 30, 1997 Change of name certificate Change of name certificate
Registry Aug 20, 1997 Annual return Annual return
Financials Jun 8, 1997 Annual accounts Annual accounts
Registry May 9, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 18, 1996 Annual return Annual return
Registry Apr 26, 1996 Written elective resolution Written elective resolution
Registry Apr 26, 1996 Written elective resolution 1540... Written elective resolution 1540...
Registry Apr 26, 1996 Written elective resolution Written elective resolution
Financials Apr 12, 1996 Annual accounts Annual accounts
Registry Aug 17, 1995 Annual return Annual return
Registry Mar 15, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jan 25, 1995 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Financials Jan 25, 1995 Annual accounts Annual accounts
Registry Aug 16, 1994 Annual return Annual return
Registry Sep 27, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 14, 1993 Annual return Annual return
Registry Sep 14, 1993 Director's particulars changed Director's particulars changed
Registry Sep 10, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 10, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 23, 1993 Resignation of one Secretary (a man) and one Marketing Director Resignation of one Secretary (a man) and one Marketing Director
Registry Jul 22, 1993 Appointment of a man as Secretary and Company Secretary Appointment of a man as Secretary and Company Secretary
Registry Jun 30, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 22, 1993 Annual accounts Annual accounts
Registry Jun 21, 1993 Appointment of a man as Director Appointment of a man as Director
Registry Jun 17, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 15, 1993 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 12, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 10, 1993 Three appointments: 3 men Three appointments: 3 men
Registry May 7, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 22, 1993 Annual accounts Annual accounts
Registry Sep 16, 1992 Director's particulars changed Director's particulars changed
Registry Sep 16, 1992 Annual return Annual return
Financials May 5, 1992 Annual accounts Annual accounts
Registry Sep 18, 1991 Annual return Annual return
Registry Aug 10, 1991 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Financials Aug 29, 1990 Annual accounts Annual accounts

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy