ENVIROSCOPE LIMITED

Company Documents

DateDescription
19/07/1419 July 2014 DISS40 (DISS40(SOAD))

View Document

16/07/1416 July 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
FIRST FLOOR VINTAGE YARD
59-63 BERMONDSEY STREET
LONDON
SE1 3XF
UNITED KINGDOM

View Document

01/05/131 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/12/1231 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

27/03/1227 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
FOURTH FLOOR
2-4 GREAT EASTERN STREET
LONDON
EC2A 3NT

View Document

29/03/1129 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHRY JOHN DAVY ROLLESTON / 01/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS; AMEND

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
SUITE 32-35
LONDON FRUIT EXCHANGE
BRUSHFIELD STREET
LONDON E1 6EU

View Document

29/09/0629 September 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM:
38-40 LONDON FRUIT EXCHANGE
BRUSHFIELD STREET
LONDON
E1 6EU

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ADOPT MEM AND ARTS 14/06/99

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM:
11 BEAUMONT GATE
SHENLEY HILL
RADLETT
HERTFORDSHIRE WD7 7AR

View Document

19/05/9919 May 1999 ￯﾿ᄑ NC 100/1000
04/05/9

View Document

19/05/9919 May 1999 NC INC ALREADY ADJUSTED
04/05/99

View Document

19/05/9919 May 1999 ADOPT MEM AND ARTS 04/05/99

View Document

17/03/9917 March 1999 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