WCS ENVIRONMENTAL GROUP LIMITED

06528523
20 GROSVENOR PLACE LONDON ENGLAND SW1X 7HN

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2018 officers Appointment of secretary (Mr Matthew James Allen) 2 Buy now
26 Jul 2018 officers Appointment of director (Mr Mark Andrew Adams) 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 13 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2016 mortgage Registration of a charge 12 Buy now
15 Sep 2016 mortgage Registration of a charge 14 Buy now
17 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Jul 2016 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
07 Jul 2016 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
07 Jul 2016 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
07 Jul 2016 capital Notice of particulars of variation of rights attached to shares 2 Buy now
07 Jul 2016 capital Notice of name or other designation of class of shares 2 Buy now
06 Jul 2016 resolution Resolution 11 Buy now
14 Jun 2016 mortgage Registration of a charge 13 Buy now
24 May 2016 capital Return of purchase of own shares 3 Buy now
06 May 2016 mortgage Registration of a charge 10 Buy now
06 May 2016 mortgage Registration of a charge 13 Buy now
05 May 2016 resolution Resolution 11 Buy now
05 May 2016 resolution Resolution 6 Buy now
27 Apr 2016 auditors Auditors Resignation Company 1 Buy now
20 Apr 2016 officers Termination of appointment of director (Michael Robert Sullivan) 1 Buy now
20 Apr 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Apr 2016 officers Appointment of director (Mr Derek O'neill) 2 Buy now
20 Apr 2016 officers Termination of appointment of director (Anthony David Morris) 1 Buy now
20 Apr 2016 officers Termination of appointment of director (Arthur Walter John Champion) 1 Buy now
20 Apr 2016 officers Termination of appointment of director (Ian Butcher) 1 Buy now
20 Apr 2016 officers Termination of appointment of secretary (Ian Butcher) 1 Buy now
20 Apr 2016 officers Appointment of director (Mr Alexander Peter Dacre) 2 Buy now
20 Apr 2016 mortgage Statement of satisfaction of a charge 2 Buy now
19 Apr 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2016 accounts Annual Accounts 12 Buy now
29 Mar 2016 annual-return Annual Return 7 Buy now
23 Sep 2015 accounts Annual Accounts 23 Buy now
03 Jun 2015 capital Notice of cancellation of shares 4 Buy now
03 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Apr 2015 annual-return Annual Return 7 Buy now
29 Apr 2015 capital Return of Allotment of shares 3 Buy now
24 Sep 2014 accounts Annual Accounts 24 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2014 annual-return Annual Return 6 Buy now
08 Oct 2013 officers Termination of appointment of director (Desmond Hole) 2 Buy now
04 Oct 2013 accounts Annual Accounts 22 Buy now
19 Mar 2013 annual-return Annual Return 6 Buy now
27 Sep 2012 accounts Annual Accounts 21 Buy now
02 May 2012 annual-return Annual Return 6 Buy now
29 Sep 2011 accounts Annual Accounts 25 Buy now
20 Apr 2011 annual-return Annual Return 6 Buy now
20 Apr 2011 officers Change of particulars for director (Mr Ian Butcher) 2 Buy now
20 Apr 2011 officers Change of particulars for director (Michael Robert Sullivan) 2 Buy now
20 Apr 2011 officers Change of particulars for director (Anthony David Morris) 2 Buy now
20 Apr 2011 officers Change of particulars for director (Desmond Paul Hole) 2 Buy now
20 Apr 2011 officers Change of particulars for secretary (Mr Ian Butcher) 1 Buy now
20 Apr 2011 officers Change of particulars for director (Arthur Walter John Champion) 2 Buy now
05 Oct 2010 auditors Auditors Resignation Company 1 Buy now
04 Oct 2010 accounts Annual Accounts 5 Buy now
07 May 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
14 Apr 2010 capital Return of Allotment of shares 4 Buy now
13 Apr 2010 accounts Annual Accounts 8 Buy now
10 Mar 2010 annual-return Annual Return 8 Buy now
23 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
06 Apr 2009 annual-return Return made up to 10/03/09; full list of members 6 Buy now
26 Nov 2008 capital Ad 14/08/08\gbp si 200@1=200\gbp ic 19400/19600\ 2 Buy now
23 Jul 2008 officers Appointment terminated secretary crescent hill LIMITED 1 Buy now
22 Jul 2008 capital Ad 23/06/08\gbp si 19399@1=19399\gbp ic 1/19400\ 4 Buy now
10 Jul 2008 resolution Resolution 25 Buy now
10 Jul 2008 officers Appointment terminated director st andrews company services LIMITED 1 Buy now
10 Jul 2008 address Registered office changed on 10/07/2008 from dumfries house dumfries place cardiff CF10 3ZF 1 Buy now
10 Jul 2008 accounts Accounting reference date extended from 31/03/2009 to 31/07/2009 1 Buy now
01 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
21 May 2008 officers Director appointed anthony david morris 2 Buy now
21 May 2008 officers Director appointed desmond paul hole 2 Buy now
21 May 2008 officers Director appointed michael robert sullivan 2 Buy now
21 May 2008 officers Director appointed arthur walter john champion 2 Buy now
12 May 2008 officers Director and secretary appointed ian butcher 5 Buy now
11 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2008 incorporation Incorporation Company 22 Buy now