ENVIROTECH CONSULTING LIMITED

Company Documents

DateDescription
03/03/153 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
C/O ATA ASSOCIATES LLP
SUITE 15 254 BELSIZE ROAD
LONDON
NW6 4BT

View Document

28/02/1428 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
C/O A.T.A. ASSOCIATES LLP
156A BURNT OAK BROADWAY
EDGWARE
MIDDLESEX
HA8 0AX
UNITED KINGDOM

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

28/07/1228 July 2012 REGISTERED OFFICE CHANGED ON 28/07/2012 FROM
C/O BOND GROUP LLP
2ND FLOOR NEWBY HOUSE 309 CHASE ROAD
LONDON
N14 6JS
UNITED KINGDOM

View Document

21/02/1221 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM
C/O BOND GROUP LLP
THE GRANGE 100 HIGH STREET
LONDON
N14 6TB

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

04/03/114 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

04/03/114 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IONICS DIRECTORS LTD / 30/01/2011

View Document

04/03/114 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IONICS SECRETARIES LTD / 30/01/2011

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR GEORGIOS CHR KYROU

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

23/08/1023 August 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM
122-126 TOOLEY STREET
LONDON
SE1 2TU

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/01/08; CHANGE OF MEMBERS; AMEND

View Document

13/08/0813 August 2008 SECRETARY APPOINTED IONICS SECRETARIES LTD

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED IONICS DIRECTORS LTD

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY PREMIER SECRETARIES LIMITED

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR PREMIER DIRECTORS LIMITED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 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