Industrial Symbiosis (Europe) Ltd

06090453
44 Imperial Court Kings Norton Business Centre B30 3ES

Documents

Documents
Date Category Description Pages
11 Jan 2011 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2010 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
14 Sep 2010 officers Termination of appointment of secretary (David Pumphrey) 2 Buy now
14 Sep 2010 officers Termination of appointment of director (Peter Laybourn) 2 Buy now
04 Aug 2010 accounts Annual Accounts 5 Buy now
24 Mar 2010 annual-return Annual Return 4 Buy now
07 Oct 2009 accounts Annual Accounts 5 Buy now
01 Aug 2009 officers Appointment Terminated Director ian bryan 1 Buy now
16 Mar 2009 annual-return Return made up to 08/02/09; full list of members 3 Buy now
20 Nov 2008 officers Director's Change of Particulars / peter laybourn / 01/11/2008 / HouseName/Number was: , now: 2; Street was: 222 mary street, now: maurice road; Area was: balsall heath, now: ; Region was: west midlands, now: ; Post Code was: B12 9RJ, now: B14 6DL; Country was: , now: united kingdom 1 Buy now
26 Sep 2008 accounts Annual Accounts 1 Buy now
26 Sep 2008 accounts Accounting reference date extended from 29/02/2008 to 31/03/2008 1 Buy now
19 Sep 2008 officers Secretary appointed david pumphrey 2 Buy now
19 Sep 2008 officers Appointment Terminated Secretary st peters house LIMITED 1 Buy now
29 Feb 2008 annual-return Return made up to 08/02/08; full list of members 3 Buy now
20 Jun 2007 address Registered office changed on 20/06/07 from: park house friar lane nottingham NG1 6DN 1 Buy now
08 Feb 2007 incorporation Incorporation Company 18 Buy now