VIRIDIAN ENVIROSOLUTIONS LTD

Company Documents

DateDescription
18/08/1518 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1522 April 2015 APPLICATION FOR STRIKING-OFF

View Document

03/03/153 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 SOLVENCY STATEMENT DATED 23/12/14

View Document

16/01/1516 January 2015 STATEMENT BY DIRECTORS

View Document

16/01/1516 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 110.80

View Document

16/01/1516 January 2015 REDUCE ISSUED CAPITAL 23/12/2014

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
81 THOMAS WAY
LAKESVIEW INTERNATIONAL
BUSINESS PARK, HERSDEN
KENT
CT3 4JZ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 ADOPT ARTICLES 28/03/2012

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 DIRECTOR'S PARTICULARS ROBERT WALTER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 168 JOHN WILSON BUSINESS PARK THANET WAY WHITSTABLE CT5 3RA

View Document

23/03/0623 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/02/04

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/0213 November 2002 COMPANY NAME CHANGED EHC VIRIDIAN LTD CERTIFICATE ISSUED ON 13/11/02; RESOLUTION PASSED ON 05/11/02

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 114/116 JOHN WILSON BUSINESS CHESTFIELD THANET WAY WHITSTABLE KENT CT5 3QT

View Document

08/07/028 July 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 COMPANY NAME CHANGED VIRIDIAN EHC LTD CERTIFICATE ISSUED ON 24/08/00; RESOLUTION PASSED ON 26/07/00

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 COMPANY NAME CHANGED IBS VIRIDIAN LIMITED CERTIFICATE ISSUED ON 15/11/99; RESOLUTION PASSED ON 02/11/99

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

04/12/984 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: LINLEY LODGE INDUSTRIAL ESTATE WESTGATE ALDRIDGE WEST MIDLANDS WS9 8EX

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 RETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 23/02/97; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

29/06/9629 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

20/05/9620 May 1996 COMPANY NAME CHANGED VIRIDIAN BIOPROCESSING LIMITED CERTIFICATE ISSUED ON 20/05/96

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: G OFFICE CHANGED 20/05/96 LEGAL DIRECTORATE RISLEY WARRINGTON CHESHIRE WA3 6AS

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 AUDITOR'S RESIGNATION

View Document

14/05/9614 May 1996 AUDITOR'S RESIGNATION

View Document

29/02/9629 February 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/945 November 1994 � NC 121667/128667 20/10/94

View Document

05/11/945 November 1994 NC INC ALREADY ADJUSTED 20/10/94

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/05/949 May 1994 NC INC ALREADY ADJUSTED 20/10/93

View Document

09/05/949 May 1994 NC INC ALREADY ADJUSTED 20/10/93

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 DIRECTOR RESIGNED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 NC INC ALREADY ADJUSTED 20/10/93

View Document

07/03/947 March 1994 � NC 55000/116667 20/10

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94 FROM: G OFFICE CHANGED 28/01/94 30,QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

19/12/9319 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 APPR SHARE OPTION SCH 25/01/91

View Document

24/02/9124 February 1991 NEW DIRECTOR APPOINTED

View Document

24/02/9124 February 1991 � NC 50000/55000 25/01/91

View Document

18/01/9118 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 SUB-DIVISION OF SHARES 10/04/90

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 NC INC ALREADY ADJUSTED 10/04/90

View Document

21/05/9021 May 1990 NC INC ALREADY ADJUSTED 11/04/90

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 S-DIV 10/04/90

View Document

21/05/9021 May 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/04/90

View Document

23/01/9023 January 1990 COMPANY NAME CHANGED VIRIDIAN BIOPROCESSORS LIMITED CERTIFICATE ISSUED ON 24/01/90

View Document

02/05/892 May 1989 COMPANY NAME CHANGED OVAL (518) LIMITED CERTIFICATE ISSUED ON 03/05/89

View Document

01/03/891 March 1989 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