ENVIROPLUG LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1327 September 2013 APPLICATION FOR STRIKING-OFF

View Document

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN GIBBONS

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GIBBONS / 06/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN MEL DARBY / 06/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/12/0816 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM
HEATHROW BUSINESS CENTRE
65 HIGH STREET
EGHAM
SURREY
TW20 9EY

View Document

30/10/0730 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM:
HATCHETTS COTTAGE, CHURCH LANE
WORTING
BASINGSTOKE
HAMPSHIRE RG23 8PX

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information