ABC ENVIRONMENTS LIMITED

Company Documents

DateDescription
10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
TECHNOLOGY HOUSE UNIT 1
CONGLETON BUSINES PARK
CONGLETON
CHESHIRE
CW12 1LB

View Document

05/02/145 February 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ADOPT ARTICLES 11/10/2013

View Document

31/08/1331 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020516820004

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN TANTUM / 20/08/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN TANTUM / 18/03/2013

View Document

31/01/1331 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 PREVEXT FROM 31/05/2012 TO 30/09/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM TECHNOLOGY HOUSE ELECTRA WAY CREWE CHESHIRE CW1 6GU

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS DIANE CAROL MILLWARD / 24/10/2011

View Document

18/01/1218 January 2012 SAIL ADDRESS CREATED

View Document

18/01/1218 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR PHILIP JOHN TANTUM

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/02/111 February 2011 COMPANY NAME CHANGED ABC INOFFICE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/02/11

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRIAN BURGESS / 01/01/2010

View Document

06/12/096 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/09/064 September 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 COMPANY NAME CHANGED INOFFICE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/10/05

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: ST AUSTINS HOUSE 34 WOLVERHAMPTON ROAD STAFFORD STAFFORDSHIRE ST17 4DA

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/01/0029 January 2000 REGISTERED OFFICE CHANGED ON 29/01/00 FROM: ST AUSTINS HOUSE WOLVERHAMPTON ROAD STAFFORD STAFFORDSHIRE ST17 4DA

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: MOATHOUSE MILL BARN BARN END ROAD ACTON TRUSSELL STAFFORD ST17 0RN

View Document

13/02/9813 February 1998 S386 DISP APP AUDS 20/12/97

View Document

13/02/9813 February 1998 S366A DISP HOLDING AGM 20/12/97

View Document

13/02/9813 February 1998 S252 DISP LAYING ACC 20/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/9810 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95

View Document

12/12/9412 December 1994 AUDITOR'S RESIGNATION

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/905 September 1990 ALTER MEM AND ARTS 29/08/90

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/06/9020 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 COMPANY NAME CHANGED E.M.O.T. LIMITED CERTIFICATE ISSUED ON 15/05/90

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 29/31 MOORLAND ROAD BURSLEM STOKE-ON-TRENT ST6 1DS

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

09/03/899 March 1989 DIRECTOR RESIGNED

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/11/8821 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/09/862 September 1986 REGISTERED OFFICE CHANGED ON 02/09/86 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

02/09/862 September 1986 CERTIFICATE OF INCORPORATION

View Document

02/09/862 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company