INTERNATIONAL ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/135 August 2013 APPLICATION FOR STRIKING-OFF

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/02/135 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
FRANCIS CLARK NORTH QUAY HOUSE
SUTTON HARBOUR
PLYMOUTH
PL4 0RA
ENGLAND

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM
5 CASTLE STREET
BRIDGWATER
SOMERSET
TA6 3DD

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR JASON ARTHUR GOOZEE

View Document

31/03/1131 March 2011 SHARE EXCHANGE SHARES ALLOTTED MINUTES 08/03/2011

View Document

03/03/113 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY ANN GIBBINS

View Document

03/12/103 December 2010 SECRETARY APPOINTED JASON ARTHUR GOOZEE

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

29/06/0329 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: G OFFICE CHANGED 27/02/02 ASHLEIGH HOUSE THE OAKS WEMBDON RISE WEMBDON SOMERSET

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 Incorporation

View Document

15/01/9815 January 1998 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