ENVIROGEN RENEWABLE SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT

View Document

09/04/199 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/199 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

09/04/199 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BOARDMAN / 07/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PRIEST / 07/12/2016

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER LUDWIG

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/11/1518 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/10/1314 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MRS HELEN RACHEL MCVEIGH

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED STUART BOARDMAN

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED SIMON PRIEST

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

21/08/1221 August 2012 PREVSHO FROM 30/09/2012 TO 28/02/2012

View Document

04/10/114 October 2011 COMPANY NAME CHANGED ENVIROGEN RENEWAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/10/11

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR GARY MCVEIGH

View Document

30/09/1130 September 2011 SECRETARY APPOINTED MRS HELEN RACHEL MCVEIGH

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

28/09/1128 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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