EASYWASTE SOLUTIONS LTD.

Company Documents

DateDescription
24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM
EASYWASTE HOUSE
48 COCHNO STREET
CLYDEBANK
GLASGOW
G81 1RG

View Document

26/04/1026 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

26/04/1026 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):AMENDING FORM

View Document

22/03/1022 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):AMENDING FORM

View Document

16/03/1016 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

16/03/1016 March 2010 COURT ORDER NOTICE OF WINDING UP

View Document

16/03/1016 March 2010 NOTICE OF WINDING UP ORDER

View Document

12/02/1012 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR LLOYD GAILEY

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED ELAINE GAILEY MCKELLAR

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ELAINE GAILEY / 15/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD WILLIAM GAILEY / 15/11/2009

View Document

01/12/091 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual return made up to 15 November 2008 with full list of shareholders

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM:
4 CAIRNHILL ROAD
BEARSDEN
GLASGOW
G61 1AT

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/02/0610 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM:
3F CUMBRAE CRESCENT
COATBRIDGE
ML5 4PX

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM:
2/1 11 CROFTHEAD STREET
UDDINGSTON
GLASGOW
G71 7LA

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM:
UNIT 7/4, CLYDE WORKSHOPS
FULLARTON ROAD
GLASGOW
LANARKSHIRE G32 8YL

View Document

16/01/0116 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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