SPECIFIC ENVIRONMENTS LIMITED

Company Documents

DateDescription
16/05/1116 May 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.5:IP NO.00008099,00008897

View Document

16/05/1116 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2011:LIQ. CASE NO.4

View Document

01/12/101 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2010:LIQ. CASE NO.4

View Document

05/10/105 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.4

View Document

07/06/107 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2010:LIQ. CASE NO.4

View Document

11/05/1011 May 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.4

View Document

08/01/108 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.4

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM PENMOOR HOUSE GALLOWS LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4BX

View Document

30/11/0930 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.4:IP NO.00008099,00008897

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/06/0719 June 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/05/073 May 2007 30/03/06 ABSTRACTS AND PAYMENTS

View Document

03/05/073 May 2007 30/03/07 ABSTRACTS AND PAYMENTS

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/05/0631 May 2006 SUPERVISOR'S REPORT

View Document

24/04/0624 April 2006 FORM 1.3

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/10/054 October 2005 FORM 1.1 - REPORT OF VOL ARR

View Document

30/09/0530 September 2005 NOTICE OF END OF ADMINISTRATION

View Document

21/07/0521 July 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

11/04/0511 April 2005 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

05/04/055 April 2005 RESULT OF MEETING OF CREDITORS

View Document

22/03/0522 March 2005 STATEMENT OF PROPOSALS

View Document

09/03/059 March 2005 APPOINTMENT OF ADMINISTRATOR

View Document

24/02/0524 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 04/12/04 ABSTRACTS AND PAYMENTS

View Document

11/01/0411 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 � IC 1000/273 03/01/02 � SR 727@1=727

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/01/0215 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 765X�1SHRS 02/06/98

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 AUDITOR'S RESIGNATION

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: THE OLD REGISTRY AMERSHAM HILL HIGH WYCOMBE BUCKS HP13 6NA

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994

View Document

21/01/9421 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9319 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

19/02/9319 February 1993 S386 DISP APP AUDS 05/02/93

View Document

04/02/934 February 1993

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/03/9228 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

13/12/8813 December 1988 WD 28/11/88 AD 01/11/88--------- � SI 5@1=5 � IC 200/205

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

25/04/8825 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/879 May 1987 ANNUAL RETURN MADE UP TO 14/01/87

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/09/8523 September 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information
Recently Viewed
  • D GOAD ENGINEERING LTD


  • 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