GUINEA ENVIRO LTD

Company Documents

DateDescription
13/03/1913 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/12/1813 December 2018 ORDER OF COURT - EARLY DISSOLUTION

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 22 BACKBRAE STREET KILSYTH GLASGOW G65 0NH SCOTLAND

View Document

30/11/1730 November 2017 COURT ORDER NOTICE OF WINDING UP

View Document

30/11/1730 November 2017 NOTICE OF WINDING UP ORDER

View Document

25/10/1725 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

14/10/1614 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 255 LOCHBURN ROAD GLASGOW G20 0QQ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 2236 LONDON ROAD GLASGOW G32 8YF

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPBELL

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR WILLIAM CAMPBELL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/11/1312 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/06/1310 June 2013 PREVSHO FROM 30/09/2012 TO 31/07/2012

View Document

08/11/128 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM FISHER SCOTT / 07/11/2012

View Document

23/08/1223 August 2012 COMPANY NAME CHANGED GUINEA ENVIRO EXPORT LTD CERTIFICATE ISSUED ON 23/08/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/09/1129 September 2011 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