- Company Overview for ENVIRONMENTAL ENGINEERING MANAGEMENT LIMITED (06295236)
- Filing history for ENVIRONMENTAL ENGINEERING MANAGEMENT LIMITED (06295236)
- People for ENVIRONMENTAL ENGINEERING MANAGEMENT LIMITED (06295236)
- More for ENVIRONMENTAL ENGINEERING MANAGEMENT LIMITED (06295236)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AD01 | Registered office address changed from 84 Kirkland Avenue Clayhill Ilford Essex IG5 0TN to 38 Frensham Road New Eltham London SE9 3RQ on 30 June 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Tina Frances Tolias as a secretary on 25 June 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
12 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
14 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Stefano Benedetti on 1 October 2009 | |
13 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
29 Jun 2009 | 363a | Return made up to 27/06/09; full list of members | |
12 Jun 2009 | 288b | Appointment terminated secretary tayler bradshaw LTD | |
22 Apr 2009 | 288a | Secretary appointed tina frances tolias | |
13 Apr 2009 | 287 | Registered office changed on 13/04/2009 from cambridge house 16 high street saffron walden essex CB10 1AX | |
13 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
23 Jun 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 | |
27 Jun 2007 | NEWINC | Incorporation |