WASTE DISTRIBUTION LTD.



Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/0920 April 2009 DIRECTOR'S PARTICULARS JACEK BIEL

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/08/0827 August 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/0822 July 2008 APPLICATION FOR STRIKING-OFF

View Document

31/01/0831 January 2008 � SR 33@1 03/10/06

View Document

31/01/0831 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/0831 January 2008 PURCHASE OWN SHARES 03/10/06 DISAPP PRE-EMPT RIGHTS 03/10/06

View Document

31/01/0831 January 2008 Resolutions

View Document

31/01/0831 January 2008 Resolutions

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 COMPANY NAME CHANGED COUNTRYWIDE WASTE MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 05/12/06; RESOLUTION PASSED ON 23/11/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document



14/06/0414 June 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 LOCATION OF DEBENTURE REGISTER

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: COUNTRYWIDE COURT CHURCH STREET, WELLINGTON TELFORD SHROPSHIRE TF1 1DG

View Document

03/12/023 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: COUNTRYWIDE HOUSE 24 CHURCH STREET, WELLINGTON TELFORD SHROPSHIRE TF1 1DG

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: GRANT THORNTON INTERNATIONAL HOUSE 7 HIGH STREET LONDON W5 5DB

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/11/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9910 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

13/10/9913 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 � NC 1000/100000 06/10/98

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: G OFFICE CHANGED 13/11/98 22 MELTON STREET LONDON NW1 2BW

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/9813 November 1998 NC INC ALREADY ADJUSTED 06/10/98

View Document

13/11/9813 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/98

View Document

06/10/986 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/986 October 1998 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company