GB ENVIRO SOLUTIONS LTD

Company Documents

DateDescription
03/04/173 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/01/173 January 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/12/1530 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
10 WHITTLE RD UNIT G5 & G6 FERNDOWN IN EST
WIMBORNE
DORSET
BH21 7RU

View Document

05/11/145 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/145 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

05/11/145 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG MACLEOD

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY DOUGLAS BOWN / 12/04/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG IAN MACLEOD / 11/10/2013

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR CRAIG IAN MACLEOD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/11/1223 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/10/1122 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/10/1119 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY, DOUGLAS BOWN / 29/10/2010

View Document

29/10/1029 October 2010 PREVSHO FROM 31/10/2010 TO 31/08/2010

View Document

29/10/1029 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 46 KNIGHTON HEATH ROAD BOURNEMOUTH DORSET BH11 9PW

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM FLAT1, ST JAMES COURT 34 SPRINGFIELD RD LOWER PARKSTONE POOLE DORSET BH14 0LQ ENGLAND

View Document

17/10/0917 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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