E-INCLUSION RECYCLING C.I.C

Company Documents

DateDescription
10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1528 January 2015 APPLICATION FOR STRIKING-OFF

View Document

16/01/1516 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN OWEN CARTER / 20/12/2013

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MRS JANET JONES

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY CAROLE FEREDAY

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE WILLIAMS / 02/01/2013

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
86 ADVENTURERS QUAY
CARDIFF BAY
CARDIFF
CF10 4NQ

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR WILLIAM HUGH HAMILTON LANGSFORD

View Document

09/08/129 August 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

18/07/1218 July 2012 SECRETARY APPOINTED CAROLE JOAN FEREDAY

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE TRAYNOR

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY JULIE TRAYNOR

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROXANNE VASCONCELLOS

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MRS PENELOPE JANE WILLIAMS

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR GLYN OWEN CARTER

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROXANNE VASCONCELLOS / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE TRAYNOR / 14/12/2009

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 CIC 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