ENVIRO RESEARCH LIMITED

Company Documents

DateDescription
26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/2013 May 2020 APPLICATION FOR STRIKING-OFF

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/19

View Document

03/07/193 July 2019 SECRETARY APPOINTED MR JOHN MARTIN GREEN

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY KAREN PALMER

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

15/10/1815 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/11/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLR INTERMEDIATE HOLDING COMPANY LIMITED

View Document

15/09/1715 September 2017 CESSATION OF 3I GROUP PLC AS A PSC

View Document

15/09/1715 September 2017 CESSATION OF 3I GROUP PLC AS A PSC

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER PENHALL / 20/07/2016

View Document

20/07/1620 July 2016 SECRETARY'S CHANGE OF PARTICULARS / KAREN MARIE PALMER / 20/07/2016

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/15

View Document

23/03/1623 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/04/152 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/13

View Document

24/03/1424 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDS

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR NEIL CHRISTOPHER PENHALL

View Document

15/07/1315 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/12

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/11

View Document

21/03/1221 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/10

View Document

05/04/115 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/09

View Document

13/04/1013 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/06

View Document

13/03/0713 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 7 WORNAL PARK MENMARSH ROAD WORMINGHALL AYLESBURY BUCKINGHAMSHIRE HP18 9JX

View Document

13/03/0713 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0713 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 S366A DISP HOLDING AGM 28/10/05

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/10/03

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 COMPANY NAME CHANGED BERONFORD LIMITED CERTIFICATE ISSUED ON 29/04/02

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 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