ENVIROSOURCE (UK) LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/12/134 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM UNIT 1A BRUCE GROVE HERON INDUSTRIAL ESTATE WICKFORD ESSEX SS11 8DB

View Document

17/11/1117 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR HITASH GOHEL

View Document

18/02/1018 February 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KEITH HAVILAND / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HITASH RAMCHANDRA GOHEL / 18/02/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: GISTERED OFFICE CHANGED ON 08/07/2009 FROM UNIT 1, HURRICANE CLOSE HURRICANE WAY WICKFORD BUSINESS PARK, WICKFORD ESSEX SS11 8YR

View Document

05/03/095 March 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

12/08/0812 August 2008 PREVSHO FROM 30/11/2007 TO 31/10/2007

View Document

21/12/0721 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 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


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