ENVIROBARNS LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 STRUCK OFF AND DISSOLVED

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WALLIS

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP SCRAFTON

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHNSON / 01/01/2011

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY JANICE MANDERSON

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE MANDERSON

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR RUSSELL CHRISTOPHER WALLIS

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR SIMON JOHNSON

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR PHILIP MICHAEL SCRAFTON

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNSON / 09/07/2010

View Document

02/08/102 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM
5 RESOLUTION CLOSE
ENDEAVOUR PARK
BOSTON
LINCS
PE21 7TS

View Document

28/11/0928 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR APPOINTED IVAN ANNIBAL

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED SIMON JOHNSON

View Document

05/11/085 November 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
MARQUESS COURT 69 SOUTHAMPTON ROW
LONDON
WC1B 4ET
ENGLAND

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MALCOLM ADAM PATERSON

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY APPOINTED JANICE IRENE MANDERSON

View Document

09/07/089 July 2008 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