G B Environmental Ltd

05209336
The Poynt 45 Wollaton Street NG1 5FW

Documents

Documents
Date Category Description Pages
25 Jun 2010 gazette Gazette Dissolved Liquidation 1 Buy now
25 Mar 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
25 Mar 2010 insolvency Liquidation In Administration Move To Dissolution With Case End Date 14 Buy now
02 Nov 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
09 May 2009 insolvency Liquidation In Administration Proposals 25 Buy now
06 May 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from 37 hanbury road widford industrial estate chelmsford essex CM1 3AE 1 Buy now
28 Mar 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
17 Mar 2009 officers Appointment Terminate, Director And Secretary Malcolm Robert Snowball Logged Form 2 Buy now
05 Feb 2009 accounts Annual Accounts 12 Buy now
16 Dec 2008 capital Amending 88(2) 7 Buy now
09 Dec 2008 officers Director Appointed Rosemary Mason Logged Form 2 Buy now
26 Nov 2008 miscellaneous Statement Of Affairs 16 Buy now
26 Nov 2008 capital Capitals not rolled up 7 Buy now
20 Nov 2008 capital Ad 31/10/08 gbp si 377030@0.01=3770.3 gbp ic 3499.17/7269.47 7 Buy now
20 Nov 2008 capital Capitals not rolled up 2 Buy now
20 Nov 2008 capital Amending 88(2) 4 Buy now
18 Nov 2008 officers Secretary appointed malcolm snowball 2 Buy now
18 Nov 2008 officers Appointment Terminated Secretary paul silver 1 Buy now
13 Nov 2008 officers Appointment Terminated Director paul silver 1 Buy now
13 Nov 2008 capital Capitals not rolled up 2 Buy now
05 Nov 2008 resolution Resolution 20 Buy now
15 Oct 2008 annual-return Return made up to 18/08/08; full list of members 27 Buy now
15 Oct 2008 address Location of register of members 1 Buy now
07 Oct 2008 officers Appointment Terminated Director ronald mitchell 1 Buy now
29 Aug 2008 resolution Resolution 1 Buy now
29 Aug 2008 capital Gbp nc 100000/104000 12/05/08 1 Buy now
06 Aug 2008 capital Ad 29/05/08 gbp si 58095@0.01=580.95 gbp ic 2422.48/3003.43 7 Buy now
01 Aug 2008 miscellaneous Miscellaneous 6 Buy now
26 Jun 2008 capital Amending 88(2) 5 Buy now
26 Jun 2008 capital Amending 88(2) 7 Buy now
19 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 5 7 Buy now
14 May 2008 capital Ad 12/11/07 gbp si 76503@0.01=765.03 gbp ic 1657.45/2422.48 6 Buy now
14 May 2008 capital Ad 10/12/07 gbp si 35045@0.01=350.45 gbp ic 1307/1657.45 4 Buy now
03 Feb 2008 accounts Annual Accounts 7 Buy now
28 Jan 2008 officers New secretary appointed 1 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 officers Secretary resigned 1 Buy now
18 Oct 2007 officers New director appointed 2 Buy now
11 Sep 2007 annual-return Return made up to 18/08/07; full list of members 11 Buy now
11 Sep 2007 officers Director's particulars changed 1 Buy now
18 Jul 2007 accounts Annual Accounts 4 Buy now
09 May 2007 mortgage Particulars of mortgage/charge 11 Buy now
09 May 2007 mortgage Particulars of mortgage/charge 11 Buy now
09 May 2007 mortgage Particulars of mortgage/charge 11 Buy now
10 Apr 2007 capital Ad 23/11/06--------- £ si 17427@.01=174 £ ic 1132/1306 5 Buy now
26 Mar 2007 officers New director appointed 2 Buy now
05 Jan 2007 officers New director appointed 3 Buy now
16 Oct 2006 officers New director appointed 2 Buy now
10 Oct 2006 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
27 Sep 2006 capital S-div 12/04/06 1 Buy now
25 Sep 2006 annual-return Return made up to 18/08/06; full list of members 9 Buy now
25 Sep 2006 officers Director's particulars changed 1 Buy now
22 Sep 2006 capital Ad 12/04/06--------- £ si 113292@.01=1132 £ ic 999/2131 7 Buy now
14 Sep 2006 resolution Resolution 19 Buy now
14 Sep 2006 resolution Resolution 1 Buy now
14 Sep 2006 capital Ad 12/04/06--------- £ si 25641@.01=256 £ ic 743/999 2 Buy now
14 Sep 2006 capital Ad 12/04/06--------- £ si 74259@.01=742 £ ic 1/743 2 Buy now
21 Jun 2006 accounts Annual Accounts 12 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 officers New secretary appointed 2 Buy now
05 Jan 2006 annual-return Return made up to 18/08/05; full list of members 7 Buy now
19 Sep 2005 officers New secretary appointed 2 Buy now
11 Aug 2005 officers Secretary resigned 1 Buy now
03 Feb 2005 address Registered office changed on 03/02/05 from: 17 bentinck street london W1U 2ES 1 Buy now
11 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2004 officers New director appointed 2 Buy now
15 Sep 2004 officers New secretary appointed 2 Buy now
15 Sep 2004 officers New director appointed 2 Buy now
18 Aug 2004 officers Secretary resigned 1 Buy now
18 Aug 2004 officers Director resigned 1 Buy now
18 Aug 2004 incorporation Incorporation Company 16 Buy now