- Company Overview for ENVIROSTREAM INTERNATIONAL LIMITED (05467175)
- Filing history for ENVIROSTREAM INTERNATIONAL LIMITED (05467175)
- People for ENVIROSTREAM INTERNATIONAL LIMITED (05467175)
- Charges for ENVIROSTREAM INTERNATIONAL LIMITED (05467175)
- More for ENVIROSTREAM INTERNATIONAL LIMITED (05467175)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2011 | AR01 |
Annual return made up to 31 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
|
|
01 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Apr 2010 | TM01 | Termination of appointment of Simon Davies as a director | |
14 Apr 2010 | TM02 | Termination of appointment of Christopher Harvey as a secretary | |
30 Oct 2009 | AA01 | Previous accounting period extended from 31 May 2009 to 31 August 2009 | |
12 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
27 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
12 May 2008 | 287 | Registered office changed on 12/05/2008 from c/o magee gammon, 19 north street, ashford kent TN24 8LS | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
25 Jul 2007 | 363a | Return made up to 31/05/07; full list of members | |
13 Oct 2006 | 395 | Particulars of mortgage/charge | |
13 Oct 2006 | 395 | Particulars of mortgage/charge | |
25 Sep 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
21 Jun 2006 | 363s | Return made up to 31/05/06; full list of members | |
21 Jun 2006 | 363(288) |
Director's particulars changed
|
|
13 Jan 2006 | 88(2)R | Ad 21/11/05--------- £ si 10000@1=10000 £ ic 1/10001 | |
07 Oct 2005 | 288a | New director appointed | |
07 Sep 2005 | CERTNM | Company name changed envirostream recycling LIMITED\certificate issued on 07/09/05 | |
04 Jul 2005 | 288a | New secretary appointed | |
04 Jul 2005 | 288a | New director appointed | |
29 Jun 2005 | 288b | Director resigned |