CONSORT ENVIRONMENTAL SERVICES LIMITED



Company Documents

DateDescription
29/04/1329 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2013

View Document

29/04/1329 April 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/04/1319 April 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

19/04/1319 April 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

04/04/134 April 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 81 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NS

View Document

01/11/121 November 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/10/2012

View Document

14/06/1214 June 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

30/05/1230 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM CONSORT HOUSE BONE LANE NEWBURY BERKSHIRE RG14 5SD

View Document

23/04/1223 April 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008826,00008841

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CLEMENTS

View Document

18/10/1118 October 2011 SECTION 517 - AUDITOR'S RESIGNATION

View Document

17/08/1117 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

30/04/1130 April 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/10/1015 October 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY LOVELL / 03/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LOVELL / 03/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN ETHERTON / 03/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLEMENTS / 03/08/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERIC CARPENTER / 03/08/2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR NEIL ETHERTON

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON NYE

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/10/0913 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

23/06/0923 June 2009 AUDITOR'S RESIGNATION

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

06/02/096 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS ROY LOVELL

View Document

06/02/096 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS ROY LOVELL

View Document

05/02/095 February 2009 DIRECTOR RESIGNED SIMON LOVELL

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS DANIEL LOVELL

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR SIMON NYE

View Document

03/02/093 February 2009 DIRECTOR APPOINTED MR RICHARD ERIC CARPENTER

View Document

22/08/0822 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

22/08/0722 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/09/0619 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 COMPANY NAME CHANGED CONSORT AIR TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 27/06/05; RESOLUTION PASSED ON 29/04/05

View Document

30/04/0530 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/09/0410 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/08/0322 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

20/09/0220 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

30/08/0130 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document



30/04/0130 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

02/11/002 November 2000 RETURN MADE UP TO 03/08/00; NO CHANGE OF MEMBERS

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/12/9914 December 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/09/963 September 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

01/04/961 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/10/956 October 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: BOUNDARY ROAD NEWBURY BERKSHIRE RG1A 5RB

View Document

25/11/9425 November 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03

View Document

25/11/9425 November 1994 AUDITOR'S RESIGNATION

View Document

04/09/944 September 1994

View Document

04/09/944 September 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994

View Document

24/01/9424 January 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: G OFFICE CHANGED 22/12/93 107 HIGH STREET HUNGERFORD BERKS RG17 0ND

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

24/02/9324 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

26/11/9226 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/11/9226 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992

View Document

07/01/927 January 1992 AUDITOR'S RESIGNATION

View Document

30/11/9130 November 1991 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991

View Document

22/05/9122 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

19/11/9019 November 1990 SECRETARY RESIGNED

View Document

15/11/9015 November 1990 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