EFFLUENT CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 STRUCK OFF AND DISSOLVED

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANVILLE THOMAS / 28/08/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: GISTERED OFFICE CHANGED ON 23/04/2009 FROM WYCH ELM BALSALL STREET BALSALL COMMON COVENTRY WEST MIDLANDS CV7 7AS

View Document

23/04/0923 April 2009 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/03/0920 March 2009 SECRETARY APPOINTED GRANVILLE GWYN THOMAS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUNE SHIELD

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: GISTERED OFFICE CHANGED ON 20/03/2009 FROM, THE GABLES OLD MARKET STREET, THETFORD, NORFOLK, IP24 2EN

View Document

05/09/075 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/09/9413 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 29/08/94; CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9413 September 1994

View Document

13/09/9413 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: ,19 & 34 MUSEUM STREET, IPSWICH, SUFFOLK

View Document

07/10/937 October 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 AUDITOR'S RESIGNATION

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992

View Document

23/06/9223 June 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/10/9114 October 1991

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

14/10/9114 October 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 Memorandum and Articles of Association

View Document

07/11/897 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/8927 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989

View Document

26/10/8926 October 1989

View Document

24/10/8924 October 1989 Resolutions

View Document

24/10/8924 October 1989

View Document

24/10/8924 October 1989 NC INC ALREADY ADJUSTED

View Document

24/10/8924 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/10/89

View Document

24/10/8924 October 1989 Resolutions

View Document

24/10/8924 October 1989 Resolutions

View Document

23/10/8923 October 1989 COMPANY NAME CHANGED GARDEN HOUSE HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/10/89

View Document

20/10/8920 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: M HOUSE, 25 ELM STREET, IPSWICH, SUFFOLK IP1 2AD

View Document

20/09/8920 September 1989 COMPANY NAME CHANGED PRETTY 146 LIMITED CERTIFICATE ISSUED ON 21/09/89

View Document

29/08/8929 August 1989 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