E-INITIATIVE WASTE SOLUTIONS LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
C/O FINNIESTON BERRY PARTNERSHIP
72-74 NORTHWOOD STREET
BIRMINGHAM
B3 1TT
ENGLAND

View Document

03/10/133 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

03/10/133 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/133 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/09/1321 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JAYNE HUBBALL / 10/05/2013

View Document

29/05/1329 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE DENNIS HUBBALL / 30/09/2012

View Document

11/07/1211 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 18 THE GREAVES MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9DJ UNITED KINGDOM

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR TIMOTHY CROWLEY

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR PETER WILLIAM ANDREWS

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM UNIT 3 BEECHAM BUSINESS PARK ALDRIDGE WALSALL WS9 8TZ UNITED KINGDOM

View Document

27/06/1127 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM C/O FINNIESTON BERRY EUROPA HOUSE 72-74 NORTHWOOD STREET BIRMINGHAM B3 1TT UNITED KINGDOM

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

30/06/0930 June 2009 SECRETARY APPOINTED CAROLINE HUBBALL

View Document

30/06/0930 June 2009 DIRECTOR AND SECRETARY APPOINTED WAYNE DENNIS HUBBALL

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

10/06/0910 June 2009 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