ELLESMERE WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
07/03/177 March 2017 STRUCK OFF AND DISSOLVED

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1528 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/03/153 March 2015 DISS40 (DISS40(SOAD))

View Document

02/03/152 March 2015 Annual return made up to 29 August 2014 with full list of shareholders

View Document

26/02/1526 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/1517 February 2015 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/02/145 February 2014 COMPANY NAME CHANGED ACE WASTE MANCHESTER LIMITED
CERTIFICATE ISSUED ON 05/02/14

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROY BUCKLEY

View Document

26/09/1326 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, SECRETARY CLARE SMITH

View Document

11/09/1311 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SMITH

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER OGG

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR PAUL ALEXANDER HOWARD

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR ROY PAUL BUCKLEY

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MS CLAIRE SMITH

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR PETER JOHN OGG

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR CARL ROGERS

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR ASA DWYER

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT UNITED KINGDOM

View Document

21/09/1121 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR CARL RODGERS

View Document

01/03/111 March 2011 SECRETARY APPOINTED CLARE SMITH

View Document

17/12/1017 December 2010 17/12/10 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1022 September 2010 27/08/10 STATEMENT OF CAPITAL GBP 2

View Document

07/09/107 September 2010 DIRECTOR APPOINTED ASA ANTHONY DWYER

View Document

07/09/107 September 2010 DIRECTOR APPOINTED CARL ERIC RODGERS

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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