INTEGRATED GEOTECHNICAL AND ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: 7 LAUREATE PADDOCKS NEWMARKET SUFFOLK CB8 0AP

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: GOODWIN BUSINESS PARK WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SQ

View Document

08/02/078 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 4, GLASSHOUSE LANE, KENILWORTH, WARKS. CV8 2AJ.

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 � NC 1000/10000 31/03/98

View Document

10/08/9810 August 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9419 January 1994

View Document

19/01/9419 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/02/921 February 1992

View Document

01/02/921 February 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9112 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/01/9130 January 1991 REGISTERED OFFICE CHANGED ON 30/01/91 FROM: 4 GLASSHOUSE LANE KENILWORTH WARWICKS CV8 2AJ

View Document

30/01/9130 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9116 January 1991 Incorporation

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