A T ENVIRONMENTAL LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPLICATION FOR STRIKING-OFF

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STERLING REES LIMITED / 06/06/2010

View Document

09/06/109 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 2ND FLOOR 79 HIGH STREET BARRY VALE OF GLAMORGAN CF62 7DZ

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS / 06/06/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 Amended accounts made up to 2005-06-30

View Document

20/03/0720 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: G OFFICE CHANGED 01/03/07 19 CERI AVENUE RHOOSE VALE OF GLAMORGAN WALES CF62 3HG

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: G OFFICE CHANGED 11/01/05 C/O DAVID SHEPHERD & CO 65 HIGH STREET BARRY VALE OF GLAMORGAN CF62 7DU

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: G OFFICE CHANGED 19/06/03 ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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