Envirovac 2000 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 27, 2000)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 03109055
Record last updated Thursday, April 23, 2015 1:53:42 AM UTC
Official Address 5 Floor Riverside House 31 Catherdral Road
There are 243 companies registered at this street
Locality Riverside
Region Cardiff, Wales
Postal Code CF119HB
Sector Other cleaning services

Charts

Visits

ENVIROVAC 2000 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-601
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 15, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 15, 2012 Liquidator's progress report Liquidator's progress report
Registry Aug 15, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 29, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 18, 2010 Statement of company's affairs Statement of company's affairs
Registry Jun 18, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 18, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 17, 2010 Change of registered office address Change of registered office address
Registry May 4, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 26, 2010 Resignation of one Director Resignation of one Director
Registry Oct 27, 2009 Resignation of 2 people: one Director (a man) and one None Resignation of 2 people: one Director (a man) and one None
Registry Oct 27, 2009 Resignation of one Director Resignation of one Director
Registry Oct 27, 2009 Resignation of one Director 3109... Resignation of one Director 3109...
Registry Oct 16, 2009 Annual return Annual return
Registry Oct 16, 2009 Change of particulars for director Change of particulars for director
Registry Oct 16, 2009 Change of particulars for director 3109... Change of particulars for director 3109...
Registry Oct 16, 2009 Change of particulars for director Change of particulars for director
Registry Oct 16, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Apr 21, 2009 Appointment of a director Appointment of a director
Registry Apr 21, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 19, 2009 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Mar 9, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 24, 2009 Annual accounts Annual accounts
Registry Jan 20, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 2009 Annual return Annual return
Registry Oct 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 5, 2008 Resignation of a director Resignation of a director
Registry Jul 30, 2008 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Mar 19, 2008 Appointment of a woman Appointment of a woman
Financials Mar 3, 2008 Annual accounts Annual accounts
Registry Feb 7, 2008 Annual return Annual return
Registry Jun 5, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 6, 2007 Annual accounts Annual accounts
Registry Oct 16, 2006 Annual return Annual return
Financials May 3, 2006 Annual accounts Annual accounts
Registry Sep 26, 2005 Annual return Annual return
Registry Jul 4, 2005 Resignation of a director Resignation of a director
Registry Mar 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3109... Declaration of satisfaction in full or in part of a mortgage or charge 3109...
Registry Mar 19, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 23, 2004 Annual accounts Annual accounts
Registry Nov 24, 2004 Resignation of a director Resignation of a director
Registry Nov 15, 2004 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Oct 20, 2004 Annual return Annual return
Registry Feb 10, 2004 Change of accounting reference date Change of accounting reference date
Registry Oct 29, 2003 Annual return Annual return
Registry Oct 1, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 3, 2003 Annual accounts Annual accounts
Registry Jul 21, 2003 Annual return Annual return
Financials Oct 21, 2002 Annual accounts Annual accounts
Registry Nov 23, 2001 Annual return Annual return
Registry Oct 12, 2001 Resignation of a secretary Resignation of a secretary
Registry Oct 12, 2001 Appointment of a director Appointment of a director
Registry Sep 24, 2001 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 18, 2001 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Financials Aug 7, 2001 Annual accounts Annual accounts
Registry Aug 1, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 29, 2001 Annual return Annual return
Registry Dec 15, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 22, 2000 Annual return Annual return
Registry Oct 10, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 29, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 29, 2000 Alter mem and arts Alter mem and arts
Registry Aug 29, 2000 Memorandum of association Memorandum of association
Registry Aug 29, 2000 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Financials Apr 27, 2000 Annual accounts Annual accounts
Registry Feb 16, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 27, 2000 Appointment of a secretary Appointment of a secretary
Registry Jan 7, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 5, 2000 Resignation of a secretary Resignation of a secretary
Registry Dec 22, 1999 Resignation of one Secretary Resignation of one Secretary
Registry Dec 22, 1999 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 5, 1999 Annual return Annual return
Registry Nov 29, 1999 Appointment of a secretary Appointment of a secretary
Financials Sep 2, 1999 Annual accounts Annual accounts
Registry Jul 14, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 23, 1998 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 23, 1998 Resignation of one Certified Accountant and one Secretary (a man) Resignation of one Certified Accountant and one Secretary (a man)
Registry Nov 18, 1998 Annual return Annual return
Financials Jul 3, 1998 Annual accounts Annual accounts
Financials Jul 3, 1998 Annual accounts 3109... Annual accounts 3109...
Registry Nov 24, 1997 Annual return Annual return
Registry Nov 26, 1996 Annual return 3109... Annual return 3109...
Registry Jan 9, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Oct 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 2, 1995 Five appointments: a woman, 2 companies and 2 men Five appointments: a woman, 2 companies and 2 men
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)