ENVIROWAYS BIO-PLASTICS LIMITED

Company Documents

DateDescription
08/03/168 March 2016 STRUCK OFF AND DISSOLVED

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

21/01/1521 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ESTHER HUNTER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MRS ESTHER ROSEMARY HUNTER

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS

View Document

03/02/123 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 32 SYCAMORE GROVE BELFAST CO ANTRIM BT4 2RB

View Document

15/06/1115 June 2011 DISS40 (DISS40(SOAD))

View Document

14/06/1114 June 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

14/06/1114 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL AH YEE SHEK / 13/06/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM REGUS HOUSE 33 CLAREDON DOCK LAGANSIDE BELFAST CO ANTRIM BT1 3BG

View Document

20/05/1120 May 2011 FIRST GAZETTE

View Document

18/02/1018 February 2010 SECRETARY APPOINTED MICHAEL AH YEE SHEK

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM G.P. BOYLE & CO OLD FIRE STATION CECIL STREET NEWRY DOWN NORTHERN IRELAND

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 69 CANAL STREET NEWRY DOWN BT35 6JF

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR PAUL PHILLIPS

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR JOHN HUNTER

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR NICKY SHEK

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MURESAN

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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