ASBESTOS ENVIROTEC LIMITED

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/107 June 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

09/01/069 January 2006 APPOINTMENT OF LIQUIDATOR

View Document

27/10/0527 October 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/01/0512 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/048 September 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

02/06/042 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 COMPANY NAME CHANGED GENERAL DEMOLITION (UK) LIMITED CERTIFICATE ISSUED ON 15/10/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: MENZIES CHARTERED ACCOUNTANTS THE CHESTNUTS 18 EAST STREET FARNHAM SURREY GU9 7SD

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 COMPANY NAME CHANGED MAPLEHATCH LIMITED CERTIFICATE ISSUED ON 19/10/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 SECRETARY RESIGNED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/01/9713 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9713 January 1997 Incorporation

View Document


More Company Information