ENVIROTAS GROUP PLC

Company Documents

DateDescription
13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

13/02/1513 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 APPOINTMENT TERMINATED, DIRECTOR GREVILLE WARWICK

View Document

28/12/1428 December 2014 DIRECTOR APPOINTED MR DAVID JOHN SOLEY

View Document

28/12/1428 December 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE STACEY

View Document

13/08/1413 August 2014 DISSOLVING COMPANY 22/07/2014

View Document

29/01/1429 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

20/02/1220 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
C/O MUCKLE LLP TIME CENTRAL
32 GALLOWGATE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 4BF

View Document

15/07/1115 July 2011 CURREXT FROM 31/01/2011 TO 31/07/2011

View Document

08/03/118 March 2011 SECRETARY APPOINTED MR MAXWELL CLIVE DE GRUSSA

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON

View Document

10/02/1110 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

04/06/104 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

04/06/104 June 2010 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/06/104 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1011 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

26/01/1026 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

23/12/0923 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 01/10/2009

View Document

29/08/0929 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

26/02/0926 February 2009 ADOPT ARTICLES 22/01/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 COMMENCE BUSINESS AND BORROW

View Document

23/01/0923 January 2009 APPLICATION COMMENCE BUSINESS

View Document

26/09/0826 September 2008 S-DIV

View Document

26/09/0826 September 2008 GBP NC 50000/100000
11/09/08

View Document

26/09/0826 September 2008 SUB DIVISION OF SHARES 11/09/2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM
NORHAM HOUSE
12 NEW BRIDGE STREET WEST
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 8AS

View Document

08/04/088 April 2008 COMPANY NAME CHANGED BALTIC ETHANOL PLC
CERTIFICATE ISSUED ON 12/04/08

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED GREVILLE JAMES GUY WARWICK

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED TERENCE PATRICK STACEY

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR FRED HOLMBERG

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 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