GEMCO ENVIRONMENTAL CONTROL SERVICES LTD

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-08-19

View Document

17/10/2217 October 2022 Liquidators' statement of receipts and payments to 2022-08-19

View Document

12/10/2212 October 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-12

View Document

21/10/2121 October 2021 Liquidators' statement of receipts and payments to 2021-08-19

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM UNIT 7 BULRUSHES BUSINESS PARK COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ

View Document

05/09/195 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/09/195 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/09/195 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM WARD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063485650001

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WARD / 04/10/2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR ADAM WARD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/09/153 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

18/07/1418 July 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

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 DISS40 (DISS40(SOAD))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON GRAYSTONE / 21/08/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH THERESE LANDS / 21/08/2010

View Document

20/12/1020 December 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 21/08/09 FULL LIST AMEND

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 28-32 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MISS SARAH THERESE LANDS

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH THERESE LANDS / 11/09/2009

View Document

23/10/0923 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON GRAYSTONE / 01/06/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH LANDS / 01/06/2008

View Document

31/10/0831 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH LANDS / 01/09/2008

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 2 CLARE WOOD LEATHERHEAD KT22 7RG

View Document

07/01/087 January 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

21/08/0721 August 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