About

Registered Number: 06687819
Date of Incorporation: 03/09/2008 (15 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O TRI GROUP, 2430/2440 The Quadrant Aztec West Almondsbury, Bristol, BS32 4AQ

 

Eco Future Services Ltd was founded on 03 September 2008, it's status is listed as "Liquidation". We do not know the number of employees at the organisation. This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAY, Rosemary 08 November 2012 - 1
ZEKAJ, Satian 19 December 2008 - 1
MARSHALL, Paul Anthony 26 April 2010 01 November 2011 1
Secretary Name Appointed Resigned Total Appointments
FINLAY, Rosemary 03 September 2008 - 1
Incorporate Secretariat Limited 03 September 2008 03 September 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 May 2019
WU07 - N/A 21 August 2018
WU07 - N/A 14 December 2017
WU04 - N/A 21 November 2017
AD01 - Change of registered office address 08 September 2016
COCOMP - Order to wind up 26 April 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 17 October 2013
AD01 - Change of registered office address 07 June 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AA - Annual Accounts 12 November 2012
AP01 - Appointment of director 08 November 2012
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 14 September 2010
CH03 - Change of particulars for secretary 13 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AP01 - Appointment of director 09 June 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 13 October 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 03 September 2008
NEWINC - New incorporation documents 03 September 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 March 2013 Outstanding

N/A

Debenture deed 31 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.