ANGLO ENVIRONMENTAL SERVICES LIMITED

07053578
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD IG6 3TU

Documents

Documents
Date Category Description Pages
07 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
07 Nov 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
24 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Feb 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
23 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Feb 2017 resolution Resolution 1 Buy now
18 Dec 2016 accounts Amended Accounts 6 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 3 Buy now
04 Dec 2015 annual-return Annual Return 3 Buy now
29 Jul 2015 accounts Annual Accounts 6 Buy now
08 Jul 2015 officers Termination of appointment of director (Thomas Joseph Corbett) 1 Buy now
18 Nov 2014 annual-return Annual Return 4 Buy now
17 Nov 2014 officers Change of particulars for director (Mr Thomas Joseph Corbett) 2 Buy now
08 Oct 2014 capital Return of Allotment of shares 5 Buy now
21 May 2014 accounts Annual Accounts 6 Buy now
25 Oct 2013 annual-return Annual Return 4 Buy now
19 Feb 2013 accounts Annual Accounts 6 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
17 Jul 2012 accounts Annual Accounts 6 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2011 accounts Annual Accounts 6 Buy now
11 Nov 2010 annual-return Annual Return 4 Buy now
25 Oct 2010 resolution Resolution 1 Buy now
25 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
29 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2009 incorporation Incorporation Company 23 Buy now