CASELLA SCIENCE AND ENVIRONMENT LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1314 October 2013 APPLICATION FOR STRIKING-OFF

View Document

01/10/131 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 1.00

View Document

01/10/131 October 2013 SOLVENCY STATEMENT DATED 16/07/13

View Document

01/10/131 October 2013 REDUCE ISSUED CAPITAL 16/07/2013

View Document

01/10/131 October 2013 STATEMENT BY DIRECTORS

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 SECRETARY APPOINTED BRIAN REYNOLDS

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CROMPTON

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY PAUL CROMPTON

View Document

07/02/127 February 2012 DIRECTOR APPOINTED BRIAN REYNOLDS

View Document

18/11/1118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM GREAT GUILDFORD HOUSE 30 GREAT GUILDFORD STREET LONDON SE1 0ES

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENT BERMEJO

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK WIROTIUS

View Document

01/03/101 March 2010 DIRECTOR APPOINTED PAUL BARRY

View Document

01/03/101 March 2010 DIRECTOR APPOINTED JAMES PAUL CROMPTON

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID DERRICK

View Document

16/12/0916 December 2009 SECRETARY APPOINTED PAUL CROMPTON

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 SECRETARY APPOINTED DAVID DERRICK

View Document

09/07/099 July 2009 SECRETARY RESIGNED ANDREW QUIGLEY

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/09 FROM: TOWER BRIDGE COURT 224-226 TOWER BRIDGE ROAD LONDON SE1 2TX

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/09/081 September 2008 DIRECTOR'S PARTICULARS LAURENT BERMEJO

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 MEMORANDUM OF ASSOCIATION

View Document

16/11/0516 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0516 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/11/0515 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: REGENT HOUSE WOLSELEY ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 7JY

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 LOCATION OF DEBENTURE REGISTER

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/03/0516 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 11TH FLOOR 76 SHOE LANE LONDON EC4A 3JB

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: REGENT HOUSE WOLSELEY ROAD KEMPSTON BEDFORDSHIRE MK42 7JY

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/10/0223 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/12/998 December 1999 COMPANY NAME CHANGED CASELLA LONDON LIMITED CERTIFICATE ISSUED ON 09/12/99

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/10/979 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/06/96

View Document

09/10/979 October 1997 NC INC ALREADY ADJUSTED 30/06/96

View Document

09/10/979 October 1997 NC INC ALREADY ADJUSTED 30/06/96

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

06/11/966 November 1996 NEW SECRETARY APPOINTED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS; AMEND

View Document

19/01/9619 January 1996

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994

View Document

16/11/9416 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

09/09/949 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/12/9312 December 1993 AUDITOR'S RESIGNATION

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 COMPANY NAME CHANGED NEATNEON LIMITED CERTIFICATE ISSUED ON 29/11/93

View Document

11/11/9311 November 1993

View Document

11/11/9311 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

26/07/9326 July 1993

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9231 October 1992

View Document

31/10/9231 October 1992 REGISTERED OFFICE CHANGED ON 31/10/92

View Document

31/10/9231 October 1992

View Document

31/10/9231 October 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/11/9113 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/12/8911 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/02/8915 February 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 REGISTERED OFFICE CHANGED ON 19/10/88 FROM: G OFFICE CHANGED 19/10/88 AGENTS HOUSE, BRITTANNIA WALK, LONDON N1

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/873 November 1987 RETURN MADE UP TO 17/09/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

View Document

01/12/861 December 1986 NEW SECRETARY APPOINTED

View Document

10/11/8610 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/03/8028 March 1980 MEMORANDUM OF ASSOCIATION

View Document

10/01/1010 January 1910 CERTIFICATE OF INCORPORATION

View Document

06/01/106 January 1910 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • E CONTROL 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