I RECYCLE WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 STRUCK OFF AND DISSOLVED

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM
UNIT 5 CLOVELLY WORKS
CHELMSFORD ROAD RAWRETH
WICKFORD
ESSEX
SS11 8SY
UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PRESTON / 11/10/2011

View Document

12/12/1112 December 2011 PREVSHO FROM 30/11/2011 TO 31/08/2011

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FEEHILY

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR GAVIN PRESTON

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, SECRETARY KAREN FEEHILY

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM
22 SPRINGFIELD RISE
LONDON
SE26 6JT
UNITED KINGDOM

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR JOHN FEEHILY

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FEEHILY

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED LONDON WOOD RECLAIM LIMITED
CERTIFICATE ISSUED ON 17/05/11

View Document

26/02/1126 February 2011 REGISTERED OFFICE CHANGED ON 26/02/2011 FROM
34 HOPSTORE
19 BOURNE ROAD
BEXLEY
KENT
DA5 1LR

View Document

11/12/1011 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FEEHILY / 30/11/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM:
2ND FLOOR, 43 BROOMFIELD ROAD
CHELMSFORD
ESSEX
CM1 1SY

View Document

13/11/0613 November 2006 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