ENVIRONMENTAL PRACTICAL SOLUTIONS LIMITED

Company Documents

DateDescription
12/07/1912 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008617

View Document

12/07/1912 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/05/1910 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2019:LIQ. CASE NO.1

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1811 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM FREIGHTLINER DEPOT CRYMLIN BURROWS SWANSEA SA1 8SH

View Document

21/03/1721 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/03/1721 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/03/1721 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/03/1721 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/1721 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

21/03/1721 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/03/1721 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1721 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/04/1623 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

23/04/1623 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PUCKETT

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR JONATHAN ANTHONY KING

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT REES

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP JORDAN

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED DR ROBERT HAMILTON REES

View Document

10/10/1410 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD PUCKETT / 12/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JORDAN / 12/09/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

13/10/0813 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NC INC ALREADY ADJUSTED 30/12/05

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0415 September 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