MULTI WASTE MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR ANDREW HALE

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARC LYTHGOE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR

View Document

03/10/143 October 2014 SAIL ADDRESS CHANGED FROM:
3 MALTKILN FARM COURT
BRAITHWELL
ROTHERHAM
SOUTH YORKSHIRE
S66 7AP
UNITED KINGDOM

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALE

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR MARC STEVEN LYTHGOE

View Document

05/08/145 August 2014 COMPANY NAME CHANGED MALTBY WASTE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 05/08/14

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HALE / 03/10/2012

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 COMPANY NAME CHANGED MOORGATE COMMERCIAL SERVICES LTD CERTIFICATE ISSUED ON 18/07/11

View Document

18/07/1118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/01/1110 January 2011 Annual return made up to 3 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 3 MALTKILN FARM COURT BRAITHWELL ROTHERHAM S66 7AP UK

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HALE / 03/10/2009

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

03/10/083 October 2008 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