- Company Overview for 3E ENVIRONMENTAL MANAGEMENT SOLUTIONS LIMITED (07046203)
- Filing history for 3E ENVIRONMENTAL MANAGEMENT SOLUTIONS LIMITED (07046203)
- People for 3E ENVIRONMENTAL MANAGEMENT SOLUTIONS LIMITED (07046203)
- More for 3E ENVIRONMENTAL MANAGEMENT SOLUTIONS LIMITED (07046203)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2011 | CH01 | Director's details changed for Shirley Ann Goddard on 1 August 2010 | |
24 Jan 2011 | AR01 |
Annual return made up to 16 October 2010 with full list of shareholders
Statement of capital on 2011-01-24
|
|
21 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 27 November 2009
|
|
27 Nov 2009 | AP01 | Appointment of Shirley Ann Goddard as a director | |
27 Nov 2009 | AP01 | Appointment of Richard Lawson Muse as a director | |
27 Nov 2009 | TM01 | Termination of appointment of Andrew Davis as a director | |
28 Oct 2009 | AD01 | Registered office address changed from 41 Chalton Street London London NW1 1JD United Kingdom on 28 October 2009 | |
16 Oct 2009 | NEWINC | Incorporation |