ENVOY RESOURCING LIMITED

Company Documents

DateDescription
03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1522 February 2015 APPLICATION FOR STRIKING-OFF

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1314 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM
2 STATION ROAD
WITHYHAM
HARTFIELD
EAST SUSSEX
TN7 4BT
UNITED KINGDOM

View Document

09/10/129 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 23A MOUNT SION TUNBRIDGE WELLS KENT TN1 1TZ

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY MELLORS / 31/01/2012

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA WOOD / 31/01/2012

View Document

12/10/1112 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

04/02/114 February 2011 Annual return made up to 8 October 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY MELLORS / 01/10/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA WOOD / 01/10/2009

View Document

20/01/1020 January 2010 Annual return made up to 8 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM 15 CROMWELL ROAD TUNBRIDGE WELLS KENT TN2 4UE

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 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