Download leads from Nexok and grow your business. Find out more

3RI Environmental Services Ltd.

Documents

Total Documents51
Total Pages140

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off
23 December 2014Final Gazette dissolved via compulsory strike-off
9 September 2014First Gazette notice for compulsory strike-off
9 September 2014First Gazette notice for compulsory strike-off
4 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
4 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
4 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
18 February 2014Compulsory strike-off action has been discontinued
18 February 2014Compulsory strike-off action has been discontinued
17 February 2014Annual return made up to 8 December 2012 with a full list of shareholders
17 February 2014Annual return made up to 8 December 2012 with a full list of shareholders
17 February 2014Annual return made up to 8 December 2012 with a full list of shareholders
4 February 2014First Gazette notice for compulsory strike-off
4 February 2014First Gazette notice for compulsory strike-off
14 November 2013Termination of appointment of Aimi Victoria White as a secretary on 1 May 2012
14 November 2013Termination of appointment of Aimi Victoria White as a secretary on 1 May 2012
14 November 2013Termination of appointment of Aimi Victoria White as a secretary on 1 May 2012
12 November 2013Appointment of Gwyn Davies as a director on 1 May 2012
12 November 2013Appointment of Gwyn Davies as a director on 1 May 2012
12 November 2013Appointment of Gwyn Davies as a director on 1 May 2012
9 November 2013Compulsory strike-off action has been discontinued
9 November 2013Compulsory strike-off action has been discontinued
7 November 2013Annual return made up to 8 December 2011 with a full list of shareholders
7 November 2013Annual return made up to 8 December 2011 with a full list of shareholders
7 November 2013Annual return made up to 8 December 2011 with a full list of shareholders
4 September 2013Compulsory strike-off action has been suspended
4 September 2013Compulsory strike-off action has been suspended
23 July 2013First Gazette notice for compulsory strike-off
23 July 2013First Gazette notice for compulsory strike-off
16 January 2013Compulsory strike-off action has been suspended
16 January 2013Compulsory strike-off action has been suspended
23 October 2012First Gazette notice for compulsory strike-off
23 October 2012First Gazette notice for compulsory strike-off
10 July 2012Termination of appointment of James Richard Jukes as a director on 5 May 2011
10 July 2012Registered office address changed from 7 st Nicholas Street Newcastle-upon-Tyne Tyne and Wear NE1 1RE England on 10 July 2012
10 July 2012Termination of appointment of James Richard Jukes as a director on 5 May 2011
10 July 2012Termination of appointment of James Richard Jukes as a director on 5 May 2011
10 July 2012Registered office address changed from 7 st Nicholas Street Newcastle-upon-Tyne Tyne and Wear NE1 1RE England on 10 July 2012
26 May 2012Compulsory strike-off action has been discontinued
26 May 2012Compulsory strike-off action has been discontinued
17 April 2012First Gazette notice for compulsory strike-off
17 April 2012First Gazette notice for compulsory strike-off
14 December 2010Termination of appointment of a secretary
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
14 December 2010Termination of appointment of a secretary
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
8 December 2010Company name changed 3RI (gw) LTD\certificate issued on 08/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-08
8 December 2010Company name changed 3RI (gw) LTD\certificate issued on 08/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-08
23 November 2010Incorporation
23 November 2010Incorporation
Sign up now to grow your client base. Plans & Pricing