- Company Overview for ENVIROMECS LIMITED (06793154)
- Filing history for ENVIROMECS LIMITED (06793154)
- People for ENVIROMECS LIMITED (06793154)
- More for ENVIROMECS LIMITED (06793154)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2012 | DS01 | Application to strike the company off the register | |
15 Jan 2011 | AR01 |
Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-01-15
|
|
30 Sep 2010 | CH01 | Director's details changed for Paul Stuart Sutherland on 30 September 2010 | |
14 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
28 May 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Paul Stuart Sutherland on 24 February 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Paul Stuart Sutherland on 24 February 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
21 Jul 2009 | 288c | Director's Change of Particulars / paul sutherland / 20/07/2009 / HouseName/Number was: 2, now: 3; Street was: bedford road, now: sunderland farm close; Area was: chiswick, now: tickhill; Post Town was: london, now: doncaster; Region was: , now: south yorkshire; Post Code was: W4 1JJ, now: DN11 9GB | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from melbourne house 27 thorne road doncaster south yorkshire DN1 2EZ | |
16 Jan 2009 | NEWINC | Incorporation |