AQUA AND EFFLUENT SYSTEMS LIMITED

Company Documents

DateDescription
21/09/1121 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/03/1117 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

07/08/107 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LOIS ANGELA GUMM / 08/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GUMM / 08/12/2009

View Document

01/02/101 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/01/095 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: G OFFICE CHANGED 04/09/07 C/O MARK N BIJOK & ASSOCIATES OFFICE 15 HOLLY COURT 118 HIGH STREET MIDSOMER NORTON BATH NORTH SOMERSET BA3 2DB

View Document

01/09/071 September 2007 RETURN MADE UP TO 09/12/06; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/12/0528 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: G OFFICE CHANGED 18/11/04 MEADOWSIDE FARM WITHAM FRIARY FROME SOMERSET BA11 5HA

View Document

12/10/0412 October 2004 FIRST GAZETTE

View Document

12/10/0412 October 2004 STRIKE-OFF ACTION SUSPENDED

View Document

06/04/046 April 2004 FIRST GAZETTE

View Document

06/04/046 April 2004 STRIKE-OFF ACTION SUSPENDED

View Document

30/09/0330 September 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0327 May 2003 FIRST GAZETTE

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/03/0211 March 2002 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: G OFFICE CHANGED 12/02/02 WINDYRIDGE WELLOW BATH BA2 8QA

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/03/9828 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/969 December 1996 Incorporation

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