EXTERN RECYCLE LIMITED

Company Documents

DateDescription
15/05/1515 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1523 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPLICATION FOR STRIKING-OFF

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED DR ANNE MONTGOMERY

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MRS CATHERINE MARY MCKILLOP

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIOTT

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY PAULINE SHEPHERD

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 SECRETARY APPOINTED MS PAULINE SHEPHERD

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CUDDY

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCCABE / 10/01/2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MCKILLOP / 10/01/2011

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH RUTH CUDDY / 10/01/2011

View Document

03/11/103 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR IAN ALEXANDER ELLIOTT

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTERS

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCCABE / 20/01/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH RUTH CUDDY / 20/01/2010

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
54 MALLUSK ROAD
BELFAST
BT36 4WU

View Document

02/02/102 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAMUEL WATTERS / 20/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY MCKILLOP / 20/01/2010

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
358-REC OF RES ETC

View Document

21/09/0921 September 2009 31/03/09 ANNUAL ACCTS

View Document

20/09/0920 September 2009 CHANGE OF ARD

View Document

02/08/092 August 2009 CHANGE OF DIRS/SEC

View Document

22/02/0922 February 2009 10/01/09 ANNUAL RETURN SHUTTLE

View Document

10/01/0810 January 2008 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