VISCOUNT ENVIRONMENTAL LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-22

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-06-22

View Document

04/07/234 July 2023 Liquidators' statement of receipts and payments to 2023-06-22

View Document

05/07/215 July 2021 Liquidators' statement of receipts and payments to 2021-06-22

View Document

06/07/206 July 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2020:LIQ. CASE NO.1

View Document

12/07/1912 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2019:LIQ. CASE NO.1

View Document

11/07/1811 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2018:LIQ. CASE NO.1

View Document

13/07/1713 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2017:LIQ. CASE NO.1

View Document

19/07/1619 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2016

View Document

09/07/159 July 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM GILCAR WAY WAKEFIELD EUROPORT CASTLEFORD WEST YORKSHIRE WF10 5QS

View Document

01/07/151 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/151 July 2015 STATEMENT OF AFFAIRS/4.19

View Document

01/07/151 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/04/1527 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027068500002

View Document

15/05/1415 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

19/04/1319 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

22/06/1222 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

12/05/1112 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

12/05/1012 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LORRAINE LUMLEY / 14/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NIGEL DAVIES / 14/04/2010

View Document

24/02/1024 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

19/11/0919 November 2009 ARTICLES OF ASSOCIATION

View Document

19/11/0919 November 2009 ALTER ARTICLES 23/10/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVIES / 16/03/2009

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIC LUMLEY / 01/10/2007

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN LUMLEY / 01/10/2007

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

04/10/074 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0720 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 NC DEC ALREADY ADJUSTED 12/09/06

View Document

21/09/0621 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0626 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: UNIT 6 THE MOORINGS WATERSIDE INDUSTRIAL LEEDS WEST YORKSHIRE LS10 1DG

View Document

18/04/0518 April 2005 COMPANY NAME CHANGED FLEETACE LIMITED CERTIFICATE ISSUED ON 18/04/05

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: CAVENDISH HOUSE ST ANDREWS COURT BURLEY STREET LEEDS LS3 1JY

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/06/967 June 1996 AUDITOR'S RESIGNATION

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/11/9520 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: 8 PARK PLACE LEEDS LS1 2RU

View Document

11/08/9311 August 1993 NC INC ALREADY ADJUSTED 31/05/93

View Document

11/08/9311 August 1993 £ NC 1000/100000 31/05/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/05/921 May 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/05/921 May 1992 REGISTERED OFFICE CHANGED ON 01/05/92 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

14/04/9214 April 1992 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