HQ RECYC LTD

Company Documents

DateDescription
01/12/141 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/09/141 September 2014 NOTICE OF FINAL MEETING OF CREDITORS

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MACDONALD

View Document

14/09/1214 September 2012 NOTICE OF WINDING UP ORDER

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 12 LOTLAND STREET INVERNESS IV1 1PA

View Document

14/09/1214 September 2012 COURT ORDER NOTICE OF WINDING UP

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE MACDONALD

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED HIGHLAND RECYCLING LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

21/03/1121 March 2011 CHANGE OF NAME 15/03/2011

View Document

02/09/102 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ROSEANNE MACDONALD / 09/07/2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCCLENAGHAN

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DONALD MACDONALD / 15/06/2010

View Document

12/05/1012 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LESLIE

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCCLENAGHAN

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN THOMSON

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; NO CHANGE OF MEMBERS

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MALCOLM KEITH LESLIE

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED COLIN THOMSON

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED STEVEN JOHN MCCLENAGHAN

View Document

06/01/096 January 2009 SECRETARY APPOINTED MICHELLE MACDONALD

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY DENNIS KEARNEY

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DENNIS KEARNEY

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 15 LOTLAND STREET INVERNESS IV1 1ST

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 31/07/05; NO CHANGE OF MEMBERS

View Document

19/05/0519 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 31/07/04; NO CHANGE OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 S366A DISP HOLDING AGM 24/07/03

View Document

25/07/0325 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 PARTIC OF MORT/CHARGE *****

View Document

03/03/033 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02

View Document

16/08/0216 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 15 LOTLAND STREET INVERNESS IV1 1ST

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information