- Company Overview for ENVIRO-TECH SYSTEMS LTD (07029890)
- Filing history for ENVIRO-TECH SYSTEMS LTD (07029890)
- People for ENVIRO-TECH SYSTEMS LTD (07029890)
- More for ENVIRO-TECH SYSTEMS LTD (07029890)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2011 | AR01 |
Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2011-12-23
|
|
10 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2011 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
06 Feb 2011 | CH01 | Director's details changed for Mr Ian Smith on 9 September 2010 | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2010 | AD01 | Registered office address changed from Unit B Ladfordfields Industrial Estate Seighford Staffs ST18 9QE on 9 April 2010 | |
05 Feb 2010 | AD01 | Registered office address changed from 10 Byron Close Stafford Staffs ST16 3NY on 5 February 2010 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Peter Anthony Smith on 5 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Peter Anthony Smith on 15 October 2009 | |
07 Oct 2009 | TM01 | Termination of appointment of Philip Smith as a director | |
26 Sep 2009 | CERTNM | Company name changed pamics LIMITED\certificate issued on 28/09/09 | |
25 Sep 2009 | NEWINC | Incorporation |