M R R RECYCLING LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 APPLICATION FOR STRIKING-OFF

View Document

09/12/119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/01/116 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLEY / 06/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REA / 06/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON REA / 06/12/2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
C/O BDO STOY HAYWARD LLP
125 COLMORE ROW
BIRMINGHAM
B3 3SD

View Document

06/01/106 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARAN WILLEY / 06/12/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM:
C/O BDO STOY HAYWARD LLP
7TH FLOOR 125 COLMORE ROW
BIRMINGHAM
B3 3SD

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM:
5TH FLOOR, MANDER HOUSE
MANDER CENTRE
WOLVERHAMPTON
WEST MIDLANDS WV1 3NF

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 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