Gazette. Gazette dissolved liquidation. |
2019-07-03 |
View Report |
Insolvency. Liquidation voluntary return of final meeting scotland. |
2019-04-03 |
View Report |
Address. Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL. Change date: 2010-07-08. |
2010-07-08 |
View Report |
Address. Old address: Mazars Llp 90 St. Vincent Street Glasgow G2 5UB. Change date: 2009-11-11. |
2009-11-11 |
View Report |
Change of name. Description: Company name changed envireneer LIMITED\certificate issued on 30/04/08. |
2008-04-25 |
View Report |
Resolution. Description: Resolutions. |
2008-03-11 |
View Report |
Resolution. Description: Resolutions. |
2008-03-11 |
View Report |
Address. Description: Registered office changed on 11/03/2008 from 30-31 queen street edinburgh midlothian EH2 1JX. |
2008-03-11 |
View Report |
Annual return. Legacy. |
2008-02-28 |
View Report |
Accounts. Accounts type small. |
2007-09-19 |
View Report |
Auditors. Auditors resignation company. |
2007-03-08 |
View Report |
Annual return. Legacy. |
2007-02-26 |
View Report |
Accounts. Accounts type small. |
2006-10-30 |
View Report |
Incorporation. Memorandum articles. |
2006-10-05 |
View Report |
Resolution. Description: Resolutions. |
2006-10-05 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2006-10-04 |
View Report |
Annual return. Legacy. |
2006-02-09 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2005-12-09 |
View Report |
Accounts. Accounts type small. |
2005-10-10 |
View Report |
Change of name. Description: Company name changed tsi (uk) LIMITED\certificate issued on 09/09/05. |
2005-09-09 |
View Report |
Mortgage. Description: Dec mort/charge *****. |
2005-07-07 |
View Report |
Annual return. Legacy. |
2005-07-06 |
View Report |
Capital. Description: Ad 31/03/04--------- £ si 749990@.1=74999 £ ic 1/75000. |
2005-06-27 |
View Report |
Resolution. Description: Resolutions. |
2005-06-24 |
View Report |
Officers. Description: Director resigned. |
2005-05-09 |
View Report |
Accounts. Legacy. |
2004-11-30 |
View Report |
Mortgage. Mortgage alter floating charge. |
2004-05-07 |
View Report |
Mortgage. Mortgage alter floating charge. |
2004-05-06 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2004-04-20 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2004-04-14 |
View Report |
Mortgage. Description: Partic of mort/charge *****. |
2004-04-08 |
View Report |
Change of name. Description: Company name changed york place (no. 312) LIMITED\certificate issued on 07/04/04. |
2004-04-07 |
View Report |
Officers. Description: New director appointed. |
2004-04-01 |
View Report |
Officers. Description: Director resigned. |
2004-03-29 |
View Report |
Officers. Description: New director appointed. |
2004-03-26 |
View Report |
Officers. Description: New director appointed. |
2004-03-26 |
View Report |
Incorporation. Incorporation company. |
2004-02-06 |
View Report |