IMCO RECONOMY 2 LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1827 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1815 November 2018 APPLICATION FOR STRIKING-OFF

View Document

20/07/1820 July 2018 COMPANY NAME CHANGED JUST HIRE UK LIMITED CERTIFICATE ISSUED ON 20/07/18

View Document

20/07/1820 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1812 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR JOHN TERENCE SULLIVAN

View Document

20/06/1620 June 2016 SECRETARY APPOINTED MR JOHN TERENCE SULLIVAN

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PRICE

View Document

23/02/1623 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

12/11/1512 November 2015 AUDITOR'S RESIGNATION

View Document

10/11/1510 November 2015 AUDITOR'S RESIGNATION

View Document

22/10/1522 October 2015 SECRETARY APPOINTED MR CHRISTOPHER PRICE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PRICE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR PAUL ANTHONY COX

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAR

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM NELSON HOUSE BERGEN WAY KING'S LYNN NORFOLK PE30 2JG

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT COLLINS

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK GARWOOD

View Document

14/09/1514 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/03/1519 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/02/1419 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/03/136 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/03/1216 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

06/03/126 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER COLLINS

View Document

05/07/115 July 2011 SECRETARY APPOINTED MR ROBERT CHRISTOPHER COLLINS

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINA STRUNKS

View Document

09/03/119 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM GARWOOD / 05/02/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MARK WILLIAM GARWOOD

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/05/0919 May 2009 COMPANY NAME CHANGED CHRIS DEAR MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/05/09

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW HUTTON

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM NELSON HOUSE BERGEN WAY KING'S LYNN NORFOLK PE30 2JG

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL TOPHAM

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN WAKELIN

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY EAMON BOLGER

View Document

09/05/099 May 2009 COMPANY NAME CHANGED GREENSTAR (NWS) LIMITED CERTIFICATE ISSUED ON 13/05/09

View Document

08/05/098 May 2009 SECRETARY APPOINTED CHRISTINA SUSAN STRUNKS

View Document

08/05/098 May 2009 DIRECTOR APPOINTED CHRISTOPHER FRANCIS DEAR

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM THIRD FLOOR, THE GATEHOUSE GATEHOUSEWAY AYLESBURY BUCKINGHAMSHIRE HP19 8DB

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/04/0924 April 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 COMPANY NAME CHANGED NETWORK WASTE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/09/08

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: THIRD FLOOR, THE GATEHOUSE GATEHOUSE WAY AYLESBURY BUCKS HP19 8DB

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: UNITS 1 AND 2 CROSSWAYS BICESTER ROAD KINGSWOOD BUCKINGHAMSHIRE HP18 0RA

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: MOTOKOV HOUSE BERGEN WAY NORTH LYNN INDUSTRIAL ESTATE KINGS LYNN NORFOLK PE30 2JG

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0718 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED SITE SERVICES (GB) LIMITED CERTIFICATE ISSUED ON 30/11/04

View Document

15/10/0415 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: WILLOW TREE FARM, LYNN ROAD WALPOLE HIGHWAY WISBECH CAMBRIDGESHIRE PE14 7QX

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 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