365 ENVIRONMENTAL SERVICES LIMITED
Company number 01135253
- Company Overview for 365 ENVIRONMENTAL SERVICES LIMITED (01135253)
- Filing history for 365 ENVIRONMENTAL SERVICES LIMITED (01135253)
- People for 365 ENVIRONMENTAL SERVICES LIMITED (01135253)
- Charges for 365 ENVIRONMENTAL SERVICES LIMITED (01135253)
- More for 365 ENVIRONMENTAL SERVICES LIMITED (01135253)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2010 | TM01 | Termination of appointment of Steven Ovington as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Samantha Pescott as a director | |
12 Aug 2010 | AP03 | Appointment of Mr Jason Richard Goodwin as a secretary | |
12 Aug 2010 | TM02 | Termination of appointment of Samantha Pescott as a secretary | |
12 Aug 2010 | AA | Full accounts made up to 30 September 2009 | |
02 Jul 2010 | AP03 | Appointment of Miss Samantha Elizabeth Pescott as a secretary | |
02 Jul 2010 | TM02 | Termination of appointment of Matthew Byrne as a secretary | |
02 Jul 2010 | TM01 | Termination of appointment of Nicholas Handover as a director | |
02 Jul 2010 | TM01 | Termination of appointment of Pauline Handover as a director | |
18 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 11 May 2010
|
|
18 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Mr Nicholas Frank Harry Handover on 31 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Samantha Elizabeth Pescott on 31 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Steven Ovington on 31 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Pauline Suzanne Handover on 31 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Alan Kerry on 31 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Susan Marie Byrne on 31 December 2009 | |
01 Oct 2009 | AA | Full accounts made up to 30 September 2008 | |
21 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
20 Mar 2009 | 363a | Return made up to 31/12/08; full list of members | |
16 Mar 2009 | 288a | Director appointed susan marie byrne | |
24 Feb 2009 | 288a | Director appointed pauline suzanne handover |