ENVIRO-CONTROL LIMITED



Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Termination of appointment of Malcolm Norman Hayes as a director on 2022-09-01

View Document

14/09/2214 September 2022 Termination of appointment of Steven Pakin Levine as a director on 2022-09-01

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
24/07/1524 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
29/09/1429 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
29/07/1329 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 SAIL ADDRESS CHANGED FROM: C/O A P BAKER AND CO GLANTAFF HOUSE 493A CAERPHILLY ROAD RHIWBINA CARDIFF CF14 4SN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
06/08/126 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 SAIL ADDRESS CHANGED FROM: C/O A P BAKER AND CO GLANTAFF HOUSE 220 GABALFA AVENUE CARDIFF SOUTH GLAM CF14 2HW

View Document

05/08/115 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM C/O A P BAKER AND CO GLANTAFF HOUSE 220 GABALFA AVENUE CARDIFF CF14 2HW UNITED KINGDOM

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM NORMAN HAYES / 01/11/2009

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM SINGLETON COURT BUSINESS PARK WONASTOW ROAD IND. EST (WEST) MONMOUTH NP25 5JA

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 26 FORSYTHIA DRIVE CARDIFF SOUTH GLAMORGAN CF23 7HP

View Document

28/09/0628 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document



02/06/062 June 2006 NC INC ALREADY ADJUSTED 03/05/06

View Document

02/06/062 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 S-DIV 03/05/06

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 14/07/00; NO CHANGE OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 14/07/00; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

14/07/9414 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

02/08/932 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

22/04/9122 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/10/894 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/893 October 1989 REGISTERED OFFICE CHANGED ON 03/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/10/893 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/893 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 COMPANY NAME CHANGED BUFFMINT LIMITED CERTIFICATE ISSUED ON 28/09/89

View Document

25/09/8925 September 1989 ALTER MEM AND ARTS 070989

View Document

14/07/8914 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company