EFFLUENT DISPOSAL LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/02/2217 February 2022 Return of final meeting in a members' voluntary winding up

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2021-12-02

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

02/11/182 November 2018 STATEMENT BY DIRECTORS

View Document

02/11/182 November 2018 SOLVENCY STATEMENT DATED 24/10/18

View Document

02/11/182 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 1

View Document

02/11/182 November 2018 REDUCE ISSUED CAPITAL 24/10/2018

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/08/1415 August 2014 SECRETARY APPOINTED MISS ELAINE MARGARET AITKEN

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HUNT

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 8TH FLOOR 210 PENTONVILLE ROAD LONDON N1 9JY ENGLAND

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BERRY

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED MR ROBERT CHARLES HUNT

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR ROBERT CHARLES HUNT

View Document

29/11/1129 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM VEOLIA HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

19/11/1019 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR DAVID ANDREW GERRARD

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR AXEL DE SAINT QUENTIN

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DOUGLAS BERRY / 01/10/2009

View Document

29/05/0929 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KUTNER

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED RICHARD BERRY

View Document

14/01/0914 January 2009 RESIGN AND APPOINT SECRETARY`S 20/10/2008

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HUNT

View Document

14/01/0914 January 2009 SECRETARY APPOINTED RICHARD BERRY

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: ONYX HOUSE 154A PENTONVILLE ROAD LONDON N1 9PE

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: ONYX HOUSE 401 MILE END ROAD LONDON E3 4PB

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: DUNSTON HALL DUNSTON STAFFORD ST18 9AB

View Document

23/12/9823 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 AUDITOR'S RESIGNATION

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/10/9814 October 1998 £ NC 1000/21375128 20/07/98

View Document

14/10/9814 October 1998 NC INC ALREADY ADJUSTED 20/07/98

View Document

14/10/9814 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/98

View Document

14/10/9814 October 1998 VARYING SHARE RIGHTS AND NAMES 20/07/98

View Document

28/09/9828 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/966 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9614 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

16/12/9416 December 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: LINDON ROAD BROWNHILLS WALSALL WS8 7ZZ

View Document

17/12/9117 December 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/8931 January 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/8618 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/09/8329 September 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8230 January 1982 ANNUAL RETURN MADE UP TO 15/11/81

View Document

10/12/7910 December 1979 ANNUAL RETURN MADE UP TO 08/11/79

View Document

11/09/7511 September 1975 ANNUAL RETURN MADE UP TO 14/08/75

View Document

27/01/7527 January 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/74

View Document

29/09/6529 September 1965 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