ENVIRONMENTAL AND REMEDIATION SERVICES LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/164 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1622 September 2016 APPLICATION FOR STRIKING-OFF

View Document

16/06/1616 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

08/10/158 October 2015 SAIL ADDRESS CHANGED FROM:
NABARRO LLP 1 SOUTH QUAY, VICTORIA QUAYS
WHARF STREET
SHEFFIELD
S2 5SY
ENGLAND

View Document

17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MACLEOD

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARNES

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BARTER

View Document

24/06/1424 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

24/06/1424 June 2014 SAIL ADDRESS CREATED

View Document

24/06/1424 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR KEVIN GEORGE MACLEOD

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/05/1324 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR IAN PAUL BARTER

View Document

26/05/1126 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON

View Document

30/06/1030 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED NIGEL CHRISTOPHER HAINSWORTH BARNES

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY YUNUS PATEL

View Document

14/05/1014 May 2010 SECRETARY APPOINTED MR GRAHAM FERGUSON BISSET

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR YUNUS PATEL

View Document

18/12/0918 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD COX

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/08 FROM: GISTERED OFFICE CHANGED ON 15/12/2008 FROM BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS

View Document

19/06/0819 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD THURGOOD

View Document

06/05/086 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 CEL HOUSE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8HS

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: G OFFICE CHANGED 27/05/05 256 FOLESHILL ROAD COVENTRY WEST MIDLANDS CV6 5NL

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0518 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: G OFFICE CHANGED 18/03/05 WINLEY HOUSE, 4 FIELD VIEW BINTON STRATFORD-UPON-AVON CV37 9TD

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

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