MERSEYSIDE WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
02/02/192 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/155 January 2015 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 02/02/2019: DEFER TO 02/02/2019

View Document

12/12/1412 December 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

25/03/1425 March 2014 ORDER OF COURT TO WIND UP

View Document

19/06/1319 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/04/1319 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

26/10/1226 October 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HILLS

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN HOUGHTON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED JEFFERY ALAN HILLS

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HILLS

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

25/06/1025 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HOUGHTON / 04/03/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEFFERY HILLS / 04/03/2010

View Document

18/03/1018 March 2010 CHANGE PERSON AS DIRECTOR

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED PATRICIA EVELYN HILLS

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JEFFERY HILLS / 03/03/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 GBP NC 100/250000 01/04/2008

View Document

03/03/093 March 2009 NC INC ALREADY ADJUSTED 01/04/08

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JULIE OSBOURNE

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HILLS / 18/12/2008

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HILLS / 28/02/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 COMPANY NAME CHANGED BIGDALE LTD CERTIFICATE ISSUED ON 02/03/03

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/03/025 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0121 October 2001 PARTICULARS OF MORTGAGE/CHARGE

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