ASBESTOS CONSULTANTS TO THE ENVIRONMENT LIMITED

Company Documents

DateDescription
30/10/1430 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2014

View Document

25/10/1325 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/1322 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2013

View Document

07/10/137 October 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

04/09/134 September 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

03/09/133 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2013

View Document

03/09/133 September 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

04/04/134 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2013

View Document

27/03/1327 March 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/10/1230 October 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/10/129 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/09/1224 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MR REZA KHODADOUST

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY ANNE FOSTER

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
191-195 CHURCH ROAD
BENFLEET
ESSEX
SS7 4PN

View Document

18/09/1218 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR TRACY LEWIS

View Document

24/08/0924 August 2009 SECRETARY APPOINTED MRS ANNE ELIZABETH FOSTER

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID BELLAMY

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/09 FROM: GISTERED OFFICE CHANGED ON 25/07/2009 FROM THE DUCHY 44 UPLANDS ROAD BENFLEET ESSEX SS7 5AY

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 AUDITOR'S RESIGNATION

View Document

02/09/022 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: G OFFICE CHANGED 05/09/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 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