ENVIROTOOL LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/1510 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/153 November 2015 APPLICATION FOR STRIKING-OFF

View Document

21/01/1521 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MCINTYRE

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

29/01/1329 January 2013 COMPANY NAME CHANGED INVERCLYDE TOOL HIRE LIMITED CERTIFICATE ISSUED ON 29/01/13

View Document

29/01/1329 January 2013 CHANGE OF NAME 25/01/2013

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOMER / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED PAUL MCINTYRE

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GOODE / 24/10/2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 PARTIC OF MORT/CHARGE *****

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: FLAT 2/1, 3 CROWN STREET GREENOCK INVERCLYDE PA15 1NN

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07

View Document

30/11/0530 November 2005 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