ENVIRONMENTAL LEAN SOLUTIONS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART JAMES / 23/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY KAREN BAILEY

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MR IAIN JAMES

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALBONE / 10/02/2009

View Document

05/12/085 December 2008 NC INC ALREADY ADJUSTED 28/11/08

View Document

05/12/085 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/0825 November 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ALAN BAILEY

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM CHARTER HOUSE, THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH

View Document

20/09/0820 September 2008 COMPANY NAME CHANGED MORPHEUS LEAN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/09/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 49 NORTHUMBERLAND ROAD REDLAND BRISTOL BS6 7BA

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 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