SOIL MECHANICS ENVIRONMENTAL LIMITED

Company Documents

DateDescription
13/12/1313 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1313 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

13/12/1313 December 2013 DECLARATION OF SOLVENCY

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LOUDEN

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED IAN SPARKS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOUDEN

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SLEETH

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS

View Document

05/07/135 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM LOUDEN / 05/09/2012

View Document

26/06/1226 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR APPOINTED ALEXANDER SLEETH

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SILVER

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOUDEN

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/08/109 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM
ASKERN ROAD, CARCROFT
DONCASTER
YORKSHIRE
DN6 8DG

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY PAUL CAVE

View Document

12/10/0912 October 2009 SECRETARY APPOINTED NICHOLAS WILLIAM LOUDEN

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SILVER / 01/01/2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM:
24 BIRCH STREET
WOLVERHAMPTON
WEST MIDLANDS
WV1 4HY

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM:
WHITE LION COURT
SWAN STREET
ISLEWORTH
MIDDLESEX TW7 6RN

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM:
ASKERN ROAD
CARCROFT
DONCASTER
YORKSHIRE DN6 8DG

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

22/07/0522 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 21/06/00; NO CHANGE OF MEMBERS

View Document

14/12/9914 December 1999 S366A DISP HOLDING AGM 29/11/99

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM:
GLOSSOP HOUSE HOGWOOD LANE
FINCHAMPSTEAD
WOKINGHAM
BERKSHIRE RG40 4QW

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/07/988 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/07/977 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 EXEMPTION FROM APPOINTING AUDITORS 28/06/94

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

05/07/945 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/06/9427 June 1994 SECRETARY RESIGNED

View Document

21/06/9421 June 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information