Environmental Management Solutions Services 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
N JONES CONTRACTS LIMITED
VECTRA N.JONES LIMITED
Company type Private Limited Company , Dissolved Company Number 01779538 Record last updated Wednesday, March 7, 2018 1:29:00 PM UTC Official Address 4 Grant Thornton Uk LLp Hardman Square Spinningfields City Centre There are 74 companies registered at this street
Postal Code M33EB Sector Other specialised construction activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Mar 12, 2015 Second notification of strike-off action in london gazette Registry Dec 12, 2014 Return of final meeting in a creditors' voluntary winding-up Notices Oct 13, 2014 Final meetings Registry Nov 28, 2013 Liquidator's progress report Registry Nov 12, 2013 Insolvency:statement of affairs 2.14b Registry Sep 25, 2013 Statement of company's affairs Registry Sep 20, 2013 Notice of ceasing to act as voluntary liquidator Registry Apr 8, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry Apr 4, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 7882997... Registry Mar 19, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry Nov 27, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Nov 7, 2012 Change of registered office address Registry Nov 6, 2012 Resolution Financials Jul 5, 2012 Annual accounts Registry Jun 20, 2012 Annual return Registry Nov 2, 2011 Mortgage Registry Nov 2, 2011 Mortgage 8434039... Financials Jun 29, 2011 Annual accounts Registry May 18, 2011 Annual return Registry Mar 2, 2011 Mortgage Registry Jan 26, 2011 Resignation of one Director Registry Jan 5, 2011 Resignation of one Secretary Registry Jan 1, 2011 Resignation of one Operations Director and one Director (a man) Registry Dec 13, 2010 Resignation of one Secretary (a man) Financials Oct 19, 2010 Amended accounts Registry Oct 18, 2010 Appointment of a person as Director Registry Oct 14, 2010 Change of registered office address Registry Oct 11, 2010 Appointment of a man as Operations Director and Director Financials Sep 22, 2010 Annual accounts Registry Aug 25, 2010 Mortgage Registry Aug 25, 2010 Mortgage 8248786... Registry Aug 11, 2010 Mortgage Registry Jul 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 4, 2010 Annual return Registry Jun 1, 2010 Appointment of a person as Secretary Registry Jun 1, 2010 Appointment of a man as Secretary Registry Jan 29, 2010 Resignation of one Director Registry Jan 29, 2010 Resignation of one Director 8183817... Registry Jan 1, 2010 Resignation of one Director (a man) Registry Dec 9, 2009 Change of registered office address Registry Nov 27, 2009 Resignation of one Projects Director and one Director (a man) Registry Oct 14, 2009 Resignation of one Director Registry Oct 14, 2009 Resignation of one Director 2634090... Registry Oct 14, 2009 Resignation of one Director Registry Oct 14, 2009 Resignation of one Director 2634089... Registry Oct 14, 2009 Resignation of one Director Registry Oct 14, 2009 Resignation of one Secretary Registry Sep 29, 2009 Resignation of 6 people: 2 women and 4 men Registry Sep 27, 2009 Change in situation or address of registered office Registry Aug 24, 2009 Appointment of a person Registry Aug 20, 2009 Appointment of a man as Director Registry Jul 16, 2009 Appointment of a person Registry Jul 14, 2009 Appointment of a man as Director Financials Jun 29, 2009 Annual accounts Registry Jun 4, 2009 Resignation of one Safety Director and one Director (a man) Registry Jun 4, 2009 Resignation of a person Registry Jun 1, 2009 Resignation of a person 2623710... Registry May 29, 2009 Resignation of one Director (a man) Registry May 15, 2009 Annual return Registry May 22, 2008 Annual return 2591019... Registry Feb 11, 2008 Appointment of a person Registry Feb 8, 2008 Resignation of a person Registry Feb 7, 2008 Particulars of a mortgage or charge Registry Feb 4, 2008 Appointment of a man as Safety Director and Director Registry Feb 1, 2008 Resignation of one Health & Safety Director and one Director (a man) Registry Jan 25, 2008 Appointment of a person Registry Jan 25, 2008 Appointment of a person 1788231... Registry Jan 25, 2008 Appointment of a person Registry Jan 22, 2008 Three appointments: 3 men Financials Dec 7, 2007 Annual accounts Registry Sep 8, 2007 Declaration that part of the property or undertaking charges Registry Jun 2, 2007 Annual return Registry Jan 31, 2007 Particulars of a mortgage or charge Registry Jan 2, 2007 Resignation of a person Registry Jan 2, 2007 Appointment of a person Financials Dec 28, 2006 Annual accounts Registry Dec 18, 2006 Resignation of one Group Safety Director and one Director (a man) Registry Dec 18, 2006 Appointment of a man as Health & Safety Director and Director Registry Jun 21, 2006 Particulars of a mortgage or charge Registry May 24, 2006 Annual return Registry Apr 3, 2006 Appointment of a person Registry Mar 23, 2006 Appointment of a man as Accountant and Director Registry Feb 20, 2006 Change in situation or address of registered office Financials Feb 3, 2006 Annual accounts Registry Dec 22, 2005 Resignation of a person Registry Dec 22, 2005 Appointment of a person Registry Dec 14, 2005 Appointment of a woman Registry Dec 14, 2005 Resignation of one Secretary (a man) Registry Nov 8, 2005 Appointment of a person Registry Nov 8, 2005 Appointment of a person 1866167... Registry Nov 8, 2005 Resignation of a person Registry Nov 8, 2005 Accounts Registry Oct 25, 2005 Two appointments: 2 men Registry May 26, 2005 Annual return Registry May 11, 2005 Resignation of a person Registry May 11, 2005 Resignation of a person 1944956... Registry May 11, 2005 Resignation of a person Registry May 11, 2005 Resignation of a person 1767429... Registry Apr 28, 2005 Resignation of 4 people: one Projects Director, one Technical Director, one Technical Manager, one Contracts Director and one Director (a man) Financials Jan 17, 2005 Annual accounts