ENVIRONMENTAL PROCEDURES (U.K.) LIMITED: Filings
Overview
| Company Name | ENVIRONMENTAL PROCEDURES (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC104833 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ENVIRONMENTAL PROCEDURES (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Alastair James Fleming as a secretary on Sep 30, 2011 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher Paul O'neil as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Feb 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 21, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Katherine Leighton as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Katherine Leighton as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Annual return made up to Feb 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Director's details changed for Mr Steven Grenville Valentine on Feb 12, 2010 | 2 pages | CH01 | ||||||||||||||
Appointment of Christopher Paul O'neil as a secretary | 1 pages | AP03 | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 190 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0