Having been setup in 2000, Envirotech Project Management Ltd has its registered office in Altrincham in Cheshire, it has a status of "Dissolved". We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLAY, Ewan Gordon | 01 May 2008 | 01 September 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 November 2018 | |
LIQ14 - N/A | 08 August 2018 | |
AD01 - Change of registered office address | 23 May 2018 | |
LIQ03 - N/A | 09 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 17 August 2016 | |
4.20 - N/A | 25 June 2015 | |
AD01 - Change of registered office address | 15 June 2015 | |
RESOLUTIONS - N/A | 12 June 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 June 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 31 July 2014 | |
CH01 - Change of particulars for director | 31 July 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AD01 - Change of registered office address | 10 April 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 05 July 2012 | |
TM01 - Termination of appointment of director | 24 November 2011 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 13 August 2010 | |
CH03 - Change of particulars for secretary | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
SH01 - Return of Allotment of shares | 24 March 2010 | |
SH01 - Return of Allotment of shares | 12 March 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 27 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2009 | |
AA - Annual Accounts | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2008 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 04 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 15 April 2008 | |
363s - Annual Return | 02 August 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363s - Annual Return | 04 August 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 22 July 2005 | |
287 - Change in situation or address of Registered Office | 13 December 2004 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 13 July 2004 | |
225 - Change of Accounting Reference Date | 18 March 2004 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 02 April 2003 | |
395 - Particulars of a mortgage or charge | 21 January 2003 | |
363s - Annual Return | 06 August 2002 | |
AA - Annual Accounts | 23 May 2002 | |
363s - Annual Return | 11 September 2001 | |
287 - Change in situation or address of Registered Office | 27 July 2001 | |
288a - Notice of appointment of directors or secretaries | 14 March 2001 | |
287 - Change in situation or address of Registered Office | 14 March 2001 | |
288b - Notice of resignation of directors or secretaries | 14 March 2001 | |
288b - Notice of resignation of directors or secretaries | 14 March 2001 | |
288a - Notice of appointment of directors or secretaries | 14 March 2001 | |
NEWINC - New incorporation documents | 26 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 January 2003 | Outstanding |
N/A |