ERG ENVIRONMENTAL RESOURCE GROUP PLC

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1319 August 2013 APPLICATION FOR STRIKING-OFF

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 SECRETARY APPOINTED JUDITH COTTRELL

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER OWEN

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER OWEN

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR JOHN HOWARD LOWRY

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALICE CUMMINGS

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR KEVIN MARK HIGGINSON

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MRS JENNIFER MARGARET OWEN

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM BUILDING 329 HARWELL DIDCOT OXFORDSHIRE OX11 0QJ

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 SECRETARY APPOINTED MRS JENNIFER MARGARET OWEN

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL PARKER

View Document

19/07/1019 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROPER

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MR MICHAEL JONATHAN FRANCIS PARKER

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR MICHAEL JONATHON PARKER

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP ROPER

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROPER / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE SARAH LOUISE CUMMINGS / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ROPER / 01/10/2009

View Document

02/07/092 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MRS ALICE SARAH LOUISE CUMMINGS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR RALPH WATTS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 � NC 4628002/4628003 10/10/01

View Document

19/10/0119 October 2001 NC INC ALREADY ADJUSTED 10/10/01

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 REREG PRI-PLC 16/02/98

View Document

02/03/982 March 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/03/982 March 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/03/982 March 1998 AUDITORS' REPORT

View Document

02/03/982 March 1998 AUDITORS' STATEMENT

View Document

02/03/982 March 1998 BALANCE SHEET

View Document

02/03/982 March 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/03/982 March 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/03/982 March 1998 ALTER MEM AND ARTS 16/02/98

View Document

27/01/9827 January 1998 NC INC ALREADY ADJUSTED 29/12/97

View Document

27/01/9827 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9827 January 1998 Resolutions

View Document

27/01/9827 January 1998 Resolutions

View Document

27/01/9827 January 1998 Resolutions

View Document

27/01/9827 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/12/97

View Document

27/01/9827 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/97

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 COMPANY NAME CHANGED BOWSPRIT CONTRACTING LIMITED CERTIFICATE ISSUED ON 22/01/98

View Document

13/01/9813 January 1998 � NC 2000000/4628002 29/12/97

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 SHARES AGREEMENT OTC

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 NC INC ALREADY ADJUSTED 19/09/97

View Document

25/09/9725 September 1997

View Document

25/09/9725 September 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

25/09/9725 September 1997

View Document

25/09/9725 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9725 September 1997

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 4TH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

23/09/9723 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/97

View Document

23/09/9723 September 1997 Resolutions

View Document

23/09/9723 September 1997 Resolutions

View Document

23/09/9723 September 1997 Resolutions

View Document

23/09/9723 September 1997 � NC 100/2000000 19/0

View Document

23/09/9723 September 1997 Resolutions

View Document

23/09/9723 September 1997 ALTER MEM AND ARTS 19/09/97

View Document

23/09/9723 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/09/97

View Document

19/09/9719 September 1997 COMPANY NAME CHANGED ORCALINE LIMITED CERTIFICATE ISSUED ON 19/09/97

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 Incorporation

View Document

02/06/972 June 1997 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