AKEM ENVIRONMENTAL LIMITED

Company Documents

DateDescription
20/03/1320 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/01/1325 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 APPLICATION FOR STRIKING-OFF

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY THOMPSON

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM C/O ANDREW THOMPSON 3 COLDSTONE AVENUE KINGSWELLS ABERDEEN AB15 8TT UNITED KINGDOM

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/01/1230 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/02/1127 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM WESTHILL BUSINESS CENTRE ARNHALL BUSINESS PARK WESTHILL ABERDEEN AB32 6UF

View Document

18/01/1018 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD THOMPSON / 10/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY THOMPSON / 10/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

08/02/078 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/02/078 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: G OFFICE CHANGED 08/02/07 WESTHILL BUSINESS CENTRE ARNHOLD BUSINESS PARK WESTHILL AB32 6US

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 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