INTERSUEZ ENVIRONMENT PLC

Company Documents

DateDescription
21/10/1421 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1426 June 2014 APPLICATION FOR STRIKING-OFF

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR VIKAS GAMBHIR

View Document

11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED VIKAS GAMBHIR

View Document

19/12/1219 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

12/12/1112 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 AUDITOR'S RESIGNATION

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY GREGOR MACRAE

View Document

01/07/091 July 2009 SECRETARY APPOINTED GREGORY ROBERT JOHN DAVIS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA WALLIS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED WILLIAM ROBERT HAWES

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED LIBERTE INTERNATIONAL ENVIRONMENT PLC CERTIFICATE ISSUED ON 24/07/08

View Document

14/01/0814 January 2008 APPLICATION COMMENCE BUSINESS

View Document

14/01/0814 January 2008 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: G OFFICE CHANGED 18/12/07 SUITE 12 55 PARK LANE LONDON W1K 1NA

View Document

11/12/0711 December 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