- Company Overview for ENVIRONMENTAL SOLUTIONS MACHINERY LIMITED (04800567)
- Filing history for ENVIRONMENTAL SOLUTIONS MACHINERY LIMITED (04800567)
- People for ENVIRONMENTAL SOLUTIONS MACHINERY LIMITED (04800567)
- Charges for ENVIRONMENTAL SOLUTIONS MACHINERY LIMITED (04800567)
- More for ENVIRONMENTAL SOLUTIONS MACHINERY LIMITED (04800567)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
11 Aug 2014 | AR01 | Annual return made up to 16 June 2014 with full list of shareholders | |
21 Mar 2014 | TM01 | Termination of appointment of William Mathers as a director | |
21 Mar 2014 | TM02 | Termination of appointment of Teresa Brewer as a secretary | |
21 Mar 2014 | AP01 | Appointment of Mr Simon Richard Taylor as a director | |
21 Mar 2014 | AD01 | Registered office address changed from 32 Thornton Avenue Chiswick London W4 1QG on 21 March 2014 | |
21 Mar 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 May 2014 | |
08 Oct 2013 | CERTNM |
Company name changed mil - tek environmental solutions LIMITED\certificate issued on 08/10/13
|
|
08 Oct 2013 | CONNOT | Change of name notice | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jul 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
12 Nov 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
14 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for William Mathers on 16 June 2010 | |
25 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 |