SGS ENVIRONMENT LIMITED

Company Documents

DateDescription
07/05/147 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2014

View Document

07/05/147 May 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/01/1427 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
ROSSMORE BUSINESS PARK
ELLESMERE PORT
SOUTH WIRRAL
CHESHIRE
CH65 3EN

View Document

24/09/1324 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

24/09/1324 September 2013 DECLARATION OF SOLVENCY

View Document

24/09/1324 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE EARL / 04/08/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE ALDAG / 27/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE ALDAG / 27/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE GRIFFITHS / 05/06/2010

View Document

27/01/1027 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM: SGS HOUSE 217-221 LONDON ROAD CAMBERLY SURREY GU15 3EY

View Document

16/10/0116 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 EXEMPTION FROM APPOINTING AUDITORS 28/05/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/10/986 October 1998 AUDITOR'S RESIGNATION

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 COMPANY NAME CHANGED ENVIRONMENTAL ADVISORY UNIT LIMI TED CERTIFICATE ISSUED ON 11/05/94

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED ENVIRONMENTAL ADVISORY UNIT OF L IVERPOOL UNIVERSITY LIMITED CERTIFICATE ISSUED ON 01/02/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91 FROM: YORKSHIRE HOUSE CHAPELSTREET LIVERPOOL MERSYSIDE L3 9AG

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: MERSEYSIDE INNOVATION CENTER 131 MOUNT PLEASANT LIVERPOOL MERSEYSIDE L3 5TF

View Document

01/02/911 February 1991 RETURN MADE UP TO 26/11/90; CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 � IC 134000/74000 14/06/90 � SR 60000@1=60000

View Document

15/01/9015 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

04/01/904 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

13/03/8913 March 1989 SHARES AGREEMENT OTC

View Document

10/03/8910 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 WD 24/02/89 AD 25/02/89--------- � SI 53998@1=53998 � IC 80002/134000

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: 2 ABERCROMBY SQUARE PO BOX 147 LIVERPOOL L69 3BX

View Document

06/02/896 February 1989 RE SHARES SUB-DIV 25/11/88

View Document

04/02/894 February 1989 � NC 100/300000

View Document

01/02/891 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/8913 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/8819 December 1988 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8830 August 1988 COMPANY NAME CHANGED UNIVERSITY OF LIVERPOOL ENVIRONM ENTAL ADVISORY UNIT LIMITED CERTIFICATE ISSUED ON 31/08/88

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 DIRECTOR RESIGNED

View Document

10/12/8710 December 1987 NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 COMPANY NAME CHANGED ULTRA ENVIRONMENTAL ADVISORY UNI T LIMITED CERTIFICATE ISSUED ON 17/07/87

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: STANDARD HOUSE 16/22 EPWORTH STREET LONDON EC2A 4DR

View Document

18/07/8618 July 1986 COMPANY NAME CHANGED GAMMA SECURITIES LIMITED CERTIFICATE ISSUED ON 18/07/86

View Document

04/03/864 March 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information