- Company Overview for ENVOGEN U.K. LIMITED (04414920)
- Filing history for ENVOGEN U.K. LIMITED (04414920)
- People for ENVOGEN U.K. LIMITED (04414920)
- Charges for ENVOGEN U.K. LIMITED (04414920)
- More for ENVOGEN U.K. LIMITED (04414920)
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) |
---|---|---|---|
17 Feb 2006 | AA | Total exemption full accounts made up to 30 April 2005 | |
13 May 2005 | 363s | Return made up to 11/04/05; full list of members | |
19 Feb 2005 | 395 | Particulars of mortgage/charge | |
07 Feb 2005 | AA | Total exemption full accounts made up to 30 April 2004 | |
28 May 2004 | 288a | New director appointed | |
25 May 2004 | 363s | Return made up to 11/04/04; full list of members | |
23 Jan 2004 | AA | Accounts for a dormant company made up to 30 April 2003 | |
31 May 2003 | 395 | Particulars of mortgage/charge | |
23 May 2003 | 363s | Return made up to 11/04/03; full list of members | |
08 May 2003 | 288a | New director appointed | |
08 May 2003 | 288b | Director resigned | |
18 Apr 2003 | 288a | New secretary appointed | |
14 Apr 2003 | 288b | Secretary resigned | |
14 Apr 2003 | 288a | New director appointed | |
13 Mar 2003 | CERTNM | Company name changed enviroserv LIMITED\certificate issued on 13/03/03 | |
11 Dec 2002 | 288b | Director resigned | |
07 May 2002 | 288b | Secretary resigned | |
07 May 2002 | 288b | Director resigned | |
07 May 2002 | 288a | New secretary appointed | |
07 May 2002 | 288a | New director appointed | |
07 May 2002 | 287 | Registered office changed on 07/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR | |
03 May 2002 | CERTNM | Company name changed bingway LIMITED\certificate issued on 03/05/02 | |
11 Apr 2002 | NEWINC | Incorporation |