ENVIROENG LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM
GLOBE LIMITED 26 WESTGATE
LINCOLN
LN1 3BD
UNITED KINGDOM

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM
SOUTHFIELD FARM SOUTHFIELD LANE
FISHTOFT
BOSTON
LINCOLNSHIRE
PE21 0SJ

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY JANICE MANDERSON

View Document

30/03/1130 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

30/12/1030 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ADAM PATERSON / 26/03/2010

View Document

13/04/1013 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE IRENE MANDERSON / 26/03/2010

View Document

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

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED SIMON JOHNSON

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 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