Wsteq LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ENVIROQUEST GROUP LIMITED
ENVIROQUEST INVESTMENTS LIMITED
Company type Private Limited Company , Dissolved Company Number 01847121 Record last updated Saturday, January 20, 2018 3:33:25 AM UTC Official Address 4 Montgomery Avenue Leeds Ls16 4rq Bourne End-Cum-Hedsor There are 4 companies registered at this street
Postal Code SL85AS Sector Activities of head offices
Visits Document Type Publication date Download link Registry Sep 27, 2016 Second notification of strike-off action in london gazette Registry Sep 27, 2016 Second notification of strike-off action in london gazette 1879346... Registry Jun 14, 2016 First notification of strike-off action in london gazette Registry Jun 14, 2016 First notification of strike-off action in london gazette 1753407... Registry Jun 13, 2015 Notice of striking-off action discontinued Registry Jun 13, 2015 Notice of striking-off action discontinued 1866108... Registry Jun 12, 2015 Annual return Registry Jun 12, 2015 Annual return 7928647... Registry Jun 9, 2015 Resignation of one Secretary Registry Jun 9, 2015 Resignation of one Director Registry Jun 9, 2015 Resignation of one Director 7928647... Registry Jun 9, 2015 Resignation of one Secretary Registry Jun 9, 2015 Resignation of one Director Registry Jun 9, 2015 Resignation of one Director 7928647... Registry Jun 8, 2015 Notice of change of name nm01 - resolution Registry Jun 8, 2015 Notice of change of name nm01 - resolution 1654858... Registry Jun 8, 2015 Company name change Registry May 27, 2015 Compulsory strike off suspended Registry May 27, 2015 Compulsory strike off suspended 1801175... Registry May 1, 2015 Resignation of 2 people: one Accountant, one Secretary (a man) and one Director (a man) Registry Mar 24, 2015 First notification of strike-off action in london gazette Registry Mar 24, 2015 First notification of strike-off action in london gazette 1944962... Registry Dec 10, 2014 Change of registered office address Registry Dec 10, 2014 Change of registered office address 7914996... Registry Sep 22, 2014 Resignation of one Director Registry Sep 22, 2014 Change of particulars for director Financials Sep 22, 2014 Annual accounts Registry Sep 22, 2014 Resignation of one Director Registry Sep 22, 2014 Change of particulars for director Financials Sep 22, 2014 Annual accounts Registry Sep 1, 2014 Resignation of one Technical Director and one Director (a man) Registry Jun 7, 2014 Notice of striking-off action discontinued Registry Jun 7, 2014 Notice of striking-off action discontinued 1788476... Registry Jun 5, 2014 Annual return Registry Jun 5, 2014 Annual return 7907206... Registry Mar 25, 2014 First notification of strike-off action in london gazette Registry Mar 25, 2014 First notification of strike-off action in london gazette 1845364... Financials Sep 27, 2013 Annual accounts Financials Sep 27, 2013 Annual accounts 7890618... Registry Aug 20, 2013 Notice of striking-off action discontinued Registry Aug 20, 2013 Notice of striking-off action discontinued 1801777... Registry Aug 19, 2013 Annual return Registry Aug 19, 2013 Annual return 7888937... Registry Jun 12, 2013 Compulsory strike off suspended Registry Jun 12, 2013 Compulsory strike off suspended 1945688... Registry May 21, 2013 First notification of strike-off action in london gazette Registry May 21, 2013 First notification of strike-off action in london gazette 1880386... Financials Jan 30, 2013 Annual accounts Financials Jan 30, 2013 Annual accounts 7880543... Registry Nov 23, 2012 Annual return Registry Nov 23, 2012 Annual return 7871613... Registry Nov 2, 2012 Resignation of one Director Registry Nov 2, 2012 Resignation of one Director 7870707... Registry Jul 27, 2012 Resignation of one Chemist and one Director (a man) Registry Mar 26, 2012 Change of registered office address Registry Mar 26, 2012 Change of registered office address 7861392... Registry Jan 31, 2012 Change of registered office address Registry Jan 31, 2012 Change of registered office address 7859056... Registry Dec 1, 2011 Resignation of one Director Registry Dec 1, 2011 Appointment of a person as Director Registry Dec 1, 2011 Resignation of one Director Registry Dec 1, 2011 Appointment of a person as Director Registry Nov 23, 2011 Appointment of a man as Director and Accountant Registry Nov 23, 2011 Resignation of one Accountant and one Director (a man) Financials Sep 29, 2011 Annual accounts Financials Sep 29, 2011 Annual accounts 8610029... Registry Sep 22, 2011 Company name change Registry Sep 22, 2011 Change of name certificate Registry Sep 22, 2011 Notice of change of name nm01 - resolution Registry Sep 22, 2011 Change of name certificate Registry Sep 22, 2011 Notice of change of name nm01 - resolution Registry Aug 23, 2011 Annual return Registry Aug 23, 2011 Annual return 8337595... Registry Aug 19, 2011 Resolution Registry Aug 19, 2011 Notice of change of name nm01 - resolution Registry Aug 19, 2011 Order of court - restoration Registry Aug 19, 2011 Resolution Registry Aug 19, 2011 Notice of change of name nm01 - resolution Registry Aug 19, 2011 Order of court - restoration Registry Jul 12, 2011 Second notification of strike-off action in london gazette Registry Jul 12, 2011 Second notification of strike-off action in london gazette 1944843... Registry Mar 29, 2011 First notification of strike-off action in london gazette Registry Mar 29, 2011 First notification of strike-off action in london gazette 1831529... Financials Nov 11, 2010 Annual accounts Financials Nov 11, 2010 Annual accounts 8210764... Registry Nov 8, 2010 Change of particulars for director Registry Nov 8, 2010 Resignation of one Secretary Registry Nov 8, 2010 Change of particulars for director Registry Nov 8, 2010 Resignation of one Secretary Registry Nov 5, 2010 Annual return Registry Nov 5, 2010 Annual return 8305363... Registry Apr 15, 2010 Resolution Registry Apr 15, 2010 Appointment of a person as Director Registry Apr 15, 2010 Resolution Registry Apr 15, 2010 Appointment of a person as Director Registry Jan 11, 2010 Appointment of a person as Secretary Registry Jan 11, 2010 Resignation of one Secretary Registry Jan 11, 2010 Appointment of a person as Secretary Registry Jan 11, 2010 Resignation of one Secretary Registry Dec 30, 2009 Change of particulars for director