ENVIROTXT LIMITED



Company Documents

DateDescription
24/04/1824 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/02/186 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1829 January 2018 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

Analyse these accounts
28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
12/12/1512 December 2015 Annual return made up to 7 December 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
15/12/1415 December 2014 Annual return made up to 7 December 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
16/12/1316 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document



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

View Accounts

Analyse these accounts
11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMIE GORDON

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY JAMIE GORDON

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 98 TITHE BARN ROAD STOCKTON-ON-TEES CLEVELAND TS19 8PP

View Document

03/06/103 June 2010 DIRECTOR APPOINTED ADEL ZAIRI

View Document

03/06/103 June 2010 SECRETARY APPOINTED ADEL ZAIRI

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 5 MARSKE LANE BISHOPSGARTH STOCKTON ON TEES TS19 8UY ENGLAND

View Document

07/12/097 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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