G4 ENVIRONMENTAL CONTROL LIMITED

Company Documents

DateDescription
13/12/1813 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 42 POUND HILL ALRESFORD HAMPSHIRE SO24 9BW UNITED KINGDOM

View Document

23/11/1823 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/11/1823 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

09/06/179 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM HUXLEY COURT THE DEAN ALRESFORD HAMPSHIRE SO24 9BL

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM SUITE 1 HUXLEY COURT THE DEAN ALRESFORD HAMPSHIRE SO24 9BL

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PARKES / 01/03/2013

View Document

11/03/1311 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1311 March 2013 SAIL ADDRESS CHANGED FROM: PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PARKES / 30/06/2011

View Document

05/03/135 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 90

View Document

05/03/135 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/135 March 2013 REMOVE RESTRICTIONS IN ARTS RE REPURCHASING RESTRICTIONS 23/01/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUMMER PARKES / 30/06/2011

View Document

19/02/1319 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH SMITH

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM BROOMFIELD PARK COGGESHALL ROAD EARLS COLNE COLCHESTER ESSEX CO6 2JX UNITED KINGDOM

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 4 BROOMFIELD PARK COGGESHALL ROAD EARLS COLNE COLCHESTER ESSEX CO6 2JX

View Document

28/03/1128 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED SUMMER PARKES

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED JUDITH SMITH

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PARKES / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY JUDY SMITH

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REDESIGNATE SHARES 31/12/2008

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 14 WAKES HALL BUSINESS CENTRE WAKES COLNE ESSEX CO6 2DY

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 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