Envirotec Corporate Solutions Group Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 30, 2002)
  • all other documents available
  • 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

ENVIROTECH INTERNATIONAL LIMITED
ENVIROTEC CORPORATE SOLUTIONS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04247221
Record last updated Sunday, April 19, 2015 7:43:17 AM UTC
Official Address Cba 39 Castle Street Leicester Le15wn
There are 449 companies registered at this street
Locality Castle
Region England
Postal Code LE15WN
Sector Business & management consultancy

Charts

Visits

ENVIROTEC CORPORATE SOLUTIONS GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-22022-122024-42024-9012
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 18, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 18, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 18, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 13, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 27, 2010 Change of registered office address Change of registered office address
Registry May 5, 2010 Statement of company's affairs Statement of company's affairs
Registry May 5, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 5, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 5, 2010 Change of particulars for director Change of particulars for director
Registry Sep 5, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 7, 2009 Annual return Annual return
Financials May 26, 2009 Annual accounts Annual accounts
Registry Jul 8, 2008 Annual return Annual return
Registry May 28, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 21, 2008 Annual accounts Annual accounts
Registry Sep 18, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 6, 2007 Annual return Annual return
Financials Dec 28, 2006 Annual accounts Annual accounts
Registry Aug 11, 2006 Annual return Annual return
Registry Jun 30, 2006 Company name change Company name change
Registry Jun 30, 2006 Change of name certificate Change of name certificate
Financials Mar 6, 2006 Annual accounts Annual accounts
Registry Nov 7, 2005 Resignation of a secretary Resignation of a secretary
Registry Nov 7, 2005 Appointment of a secretary Appointment of a secretary
Registry Nov 4, 2005 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 17, 2005 Annual return Annual return
Financials Jan 18, 2005 Annual accounts Annual accounts
Registry Oct 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 14, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 30, 2004 Annual return Annual return
Financials Jun 2, 2004 Annual accounts Annual accounts
Registry Aug 5, 2003 Annual return Annual return
Financials Aug 30, 2002 Annual accounts Annual accounts
Registry Aug 30, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 30, 2002 Annual return Annual return
Registry Jul 30, 2002 Resignation of a secretary Resignation of a secretary
Registry Jul 30, 2002 Appointment of a secretary Appointment of a secretary
Registry Jul 30, 2002 Resignation of a director Resignation of a director
Registry Jul 11, 2002 Resignation of 2 people: one Manager, one Secretary (a man) and one Director (a man) Resignation of 2 people: one Manager, one Secretary (a man) and one Director (a man)
Registry Nov 9, 2001 Company name change Company name change
Registry Nov 9, 2001 Change of name certificate Change of name certificate
Registry Aug 13, 2001 Appointment of a director Appointment of a director
Registry Aug 13, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 13, 2001 Appointment of a director Appointment of a director
Registry Jul 13, 2001 Resignation of a director Resignation of a director
Registry Jul 13, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 13, 2001 Resignation of a secretary Resignation of a secretary
Registry Jul 9, 2001 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jul 5, 2001 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)