- Company Overview for ENVIRONMENTAL MANAGEMENT AND CONSULTANCY LIMITED (SC199798)
- Filing history for ENVIRONMENTAL MANAGEMENT AND CONSULTANCY LIMITED (SC199798)
- People for ENVIRONMENTAL MANAGEMENT AND CONSULTANCY LIMITED (SC199798)
- Charges for ENVIRONMENTAL MANAGEMENT AND CONSULTANCY LIMITED (SC199798)
- Insolvency for ENVIRONMENTAL MANAGEMENT AND CONSULTANCY LIMITED (SC199798)
- More for ENVIRONMENTAL MANAGEMENT AND CONSULTANCY LIMITED (SC199798)
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) |
---|---|---|---|
18 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2012 | O/C EARLY DISS | Order of court for early dissolution | |
18 Jan 2011 | TM02 | Termination of appointment of Janice Stewart as a secretary | |
18 Jan 2011 | TM01 | Termination of appointment of Kevin Stewart as a director | |
01 Mar 2005 | 287 | Registered office changed on 01/03/05 from: tenon, 2 blythswood square glasgow G2 4AD | |
01 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2005 | AA | Accounts for a small company made up to 29 February 2004 | |
11 Dec 2003 | AA | Total exemption small company accounts made up to 28 February 2003 | |
02 Oct 2003 | 363s | Return made up to 10/09/03; full list of members | |
02 Oct 2003 | 363(287) |
Registered office changed on 02/10/03
|
|
30 Dec 2002 | AA | Total exemption small company accounts made up to 28 February 2002 | |
25 Oct 2002 | 88(3) | Particulars of contract relating to shares | |
25 Oct 2002 | 88(2)R | Ad 28/02/02--------- £ si 24999@1 | |
25 Oct 2002 | 363s | Return made up to 10/09/02; full list of members | |
13 Dec 2001 | 287 | Registered office changed on 13/12/01 from: h l bloom & co 7 park quadrant glasgow G3 6BS | |
15 Oct 2001 | 363s | Return made up to 10/09/01; full list of members | |
09 Jul 2001 | AA | Accounts made up to 28 February 2001 | |
09 Jul 2001 | 225 | Accounting reference date extended from 30/09/00 to 28/02/01 | |
14 May 2001 | 410(Scot) | Partic of mort/charge * | |
13 Mar 2001 | 410(Scot) | Partic of mort/charge * | |
28 Feb 2001 | 288a | New secretary appointed | |
28 Feb 2001 | 287 | Registered office changed on 28/02/01 from: 3-5 young street inverness inverness shire IV3 5BL | |
28 Feb 2001 | 288b | Secretary resigned | |
18 Jan 2001 | CERTNM | Company name changed organidraff LIMITED\certificate issued on 18/01/01 | |
22 Nov 2000 | 363s | Return made up to 10/09/00; full list of members |