GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, May 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/02
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, December 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/02
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/02
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/02
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/12/01
filed on: 1st, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/02
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ais environmental LTDcertificate issued on 22/01/16
filed on: 22nd, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed leak sealing technology services LIMITEDcertificate issued on 16/11/15
filed on: 16th, November 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/02
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/02
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2014/12/31, originally was 2015/01/31.
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 22nd, May 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2014/05/20
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/20
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/20.
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/20 from 22 Cornhill Crescent North Shields Tyne & Wear NE29 8LN
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/24
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/24
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/24
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 19th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/24
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 10th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/24
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 3rd, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/03/12 with complete member list
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2008
| incorporation
|
Free Download
(15 pages)
|