ENVIROTAS LIMITED

Company Documents

DateDescription
30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/01/1628 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL CLIVE DE GRUSSA / 01/09/2015

View Document

13/01/1613 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/02/1527 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

05/01/155 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE STACEY

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR GREVILLE WARWICK

View Document

28/12/1428 December 2014 APPOINTMENT TERMINATED, DIRECTOR GREVILLE WARWICK

View Document

28/12/1428 December 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE STACEY

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

11/12/1311 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY DUFFY PEDERSEN & CO LTD

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 CURREXT FROM 31/01/2011 TO 31/07/2011

View Document

14/12/1014 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

09/12/099 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUFFY PEDERSEN & CO LTD / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREVILLE JAMES GUY WARWICK / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK STACEY / 09/12/2009

View Document

24/09/0924 September 2009 CURREXT FROM 31/12/2009 TO 31/01/2010

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 SECTION 175(5)(A) 22/01/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MR GREVILLE JAMES GUY WARWICK

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0711 June 2007 S-DIV 16/05/07

View Document

11/06/0711 June 2007 NC INC ALREADY ADJUSTED 16/05/07

View Document

11/06/0711 June 2007 �66400 CAP OF RESERVES 17/05/07

View Document

11/06/0711 June 2007 � NC 100/100000 16/05

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: G OFFICE CHANGED 07/10/05 LINK BUSINESS CENTRE 7A OXFORD ROAD MIDDLESBROUGH TS5 5DY

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED ELCHO LIMITED CERTIFICATE ISSUED ON 17/03/05

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: G OFFICE CHANGED 23/08/04 SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED SANDCO 824 LIMITED CERTIFICATE ISSUED ON 17/03/04

View Document

09/12/039 December 2003 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