ENVIROPEEL SYSTEMS (UK) LIMITED

Company Documents

DateDescription
03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/10/0714 October 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM:
71 BRANDON ROAD
WATTON
THETFORD
NORFOLK IP25 6LB

View Document

01/03/031 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM:
ENTERPRISE HOUSE
82 WHITCHURCH ROAD
CARDIFF
CF14 3LX

View Document

16/10/0116 October 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