ENVIRO-LOGIC LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

01/12/221 December 2022 Application to strike the company off the register

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN BARRETT-HAGUE

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR SIMON ANTHONY FOLLET PUGSLEY

View Document

21/11/1821 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 COMPANY BUSINESS INC ACCOUNTS FILING 08/11/2016

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOODIER

View Document

05/04/165 April 2016 DIRECTOR APPOINTED HELEN PATRICIA BARRETT-HAGUE

View Document

21/01/1621 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONDLAW SECRETARIES LIMITED / 08/06/2015

View Document

12/01/1612 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/01/1513 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/01/1410 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/01/125 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR KENNETH DAVID WOODIER

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR BONDLAW DIRECTORS LIMITED

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

21/01/0921 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/07/031 July 2003 COMPANY NAME CHANGED ELE GROUP LIMITED CERTIFICATE ISSUED ON 01/07/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON SO14 2PT

View Document

07/01/027 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9929 January 1999 REGISTERED OFFICE CHANGED ON 29/01/99 FROM: DARWIN HOUSE SOUTHERNHAY GARDENS EXETER EX1 1LA

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

01/10/971 October 1997 COMPANY NAME CHANGED ENVIRONMENTAL INSTRUMENTATION GR OUP LIMITED CERTIFICATE ISSUED ON 02/10/97

View Document

08/07/978 July 1997 COMPANY NAME CHANGED EXE OVERSEAS LIMITED CERTIFICATE ISSUED ON 09/07/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 COMPANY NAME CHANGED RYDON ESTATES LIMITED CERTIFICATE ISSUED ON 15/09/95

View Document

01/05/951 May 1995 ALTER MEM AND ARTS 04/04/95

View Document

01/05/951 May 1995 EXEMPTION FROM APPOINTING AUDITORS 04/04/95

View Document

01/05/951 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

18/01/9518 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 EXEMPTION FROM APPOINTING AUDITORS 16/12/94

View Document

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 S386 DISP APP AUDS 19/04/93

View Document

25/04/9325 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 EXEMPTION FROM APPOINTING AUDITORS 19/04/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/928 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: 36 SOUTHERNHAY EAST EXETER DEVON EX1 1LA

View Document

07/06/917 June 1991 EXEMPTION FROM APPOINTING AUDITORS 02/04/91

View Document

07/06/917 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/01/9115 January 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 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