INTEGRATED ENVIRONMENTAL SOLUTIONS (GROUP) LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 Application to strike the company off the register

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

04/12/204 December 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARNIE

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

21/12/1521 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/12/1116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/12/1116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

23/12/0923 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JINZHOU XU / 30/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLIN GREIG CARNIE / 30/11/2009

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW MCKELLAR

View Document

03/03/093 March 2009 SECRETARY APPOINTED MS SUSAN FALCONER

View Document

23/12/0823 December 2008 SECRETARY APPOINTED MR ANDREW ANGUS MCKELLAR

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BONTHRON

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY MARTIN RAMSAY

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN RAMSAY

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

20/03/0720 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/05/07

View Document

20/03/0720 March 2007 NC INC ALREADY ADJUSTED 23/02/07

View Document

20/03/0720 March 2007 S-DIV 23/02/07

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/0720 March 2007 SUBDIVIDE SHARES 23/02/07

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 £ NC 100/1150000 23/0

View Document

20/03/0720 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED MM&S (5135) LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

17/07/0617 July 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