AKEM ENVIRONMENTAL LIMITED
Company Documents
Date | Description |
---|---|
20/03/1320 March 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
25/01/1325 January 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/01/1314 January 2013 | APPLICATION FOR STRIKING-OFF |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/133 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON |
19/12/1219 December 2012 | APPOINTMENT TERMINATED, SECRETARY TRACEY THOMPSON |
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 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
30/01/1230 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
27/02/1127 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/09/1030 September 2010 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM WESTHILL BUSINESS CENTRE ARNHALL BUSINESS PARK WESTHILL ABERDEEN AB32 6UF |
18/01/1018 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD THOMPSON / 10/01/2010 |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY THOMPSON / 10/01/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/02/085 February 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/06/074 June 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
08/02/078 February 2007 | LOCATION OF DEBENTURE REGISTER |
08/02/078 February 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | LOCATION OF REGISTER OF MEMBERS |
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 |
07/02/077 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0610 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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