Environmental Tracing Systems Ltd was setup in 1992, it's status is listed as "Dissolved". The companies director is listed as Marsh, Leesa Marie, Dr in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSH, Leesa Marie, Dr | 12 August 1992 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 March 2017 | |
4.20 - N/A | 21 March 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 March 2011 | |
RESOLUTIONS - N/A | 01 March 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 20 December 2009 | |
363a - Annual Return | 07 April 2009 | |
287 - Change in situation or address of Registered Office | 07 April 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 03 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2008 | |
AA - Annual Accounts | 18 February 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
AA - Annual Accounts | 07 November 2007 | |
363s - Annual Return | 21 June 2007 | |
363s - Annual Return | 22 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2006 | |
395 - Particulars of a mortgage or charge | 07 March 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 01 July 2004 | |
287 - Change in situation or address of Registered Office | 30 June 2004 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 13 April 2003 | |
AA - Annual Accounts | 30 December 2002 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 11 December 2001 | |
363s - Annual Return | 30 November 2001 | |
395 - Particulars of a mortgage or charge | 17 May 2001 | |
395 - Particulars of a mortgage or charge | 02 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2001 | |
395 - Particulars of a mortgage or charge | 20 September 2000 | |
363s - Annual Return | 11 August 2000 | |
AA - Annual Accounts | 13 July 2000 | |
287 - Change in situation or address of Registered Office | 07 April 2000 | |
AA - Annual Accounts | 30 December 1999 | |
395 - Particulars of a mortgage or charge | 19 October 1999 | |
363s - Annual Return | 21 April 1999 | |
AA - Annual Accounts | 08 October 1998 | |
363s - Annual Return | 16 June 1998 | |
AA - Annual Accounts | 08 January 1998 | |
363s - Annual Return | 04 May 1997 | |
AA - Annual Accounts | 19 November 1996 | |
363s - Annual Return | 23 May 1996 | |
363s - Annual Return | 11 May 1995 | |
AA - Annual Accounts | 01 May 1995 | |
288 - N/A | 01 May 1995 | |
287 - Change in situation or address of Registered Office | 01 May 1995 | |
AA - Annual Accounts | 20 September 1994 | |
395 - Particulars of a mortgage or charge | 21 July 1994 | |
288 - N/A | 07 June 1994 | |
363s - Annual Return | 15 March 1994 | |
AA - Annual Accounts | 21 December 1993 | |
RESOLUTIONS - N/A | 05 April 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 1993 | |
123 - Notice of increase in nominal capital | 05 April 1993 | |
363s - Annual Return | 01 April 1993 | |
288 - N/A | 01 April 1993 | |
288 - N/A | 01 April 1993 | |
288 - N/A | 23 September 1992 | |
CERTNM - Change of name certificate | 17 September 1992 | |
287 - Change in situation or address of Registered Office | 08 September 1992 | |
288 - N/A | 08 September 1992 | |
288 - N/A | 28 May 1992 | |
288 - N/A | 28 May 1992 | |
288 - N/A | 28 May 1992 | |
287 - Change in situation or address of Registered Office | 28 May 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 May 1992 | |
NEWINC - New incorporation documents | 06 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 March 2006 | Outstanding |
N/A |
Marine mortgage | 10 May 2001 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on 2 may 2001 and | 27 April 2001 | Outstanding |
N/A |
Marine mortgage | 19 September 2000 | Outstanding |
N/A |
Debenture | 06 October 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 12 July 1994 | Fully Satisfied |
N/A |