ON TIME SECURE DESTRUCTION & RECYCLING LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/06/142 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COHEN

View Document

17/05/1217 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 17/05/2012

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM CO PHS WESTERN INDUSTRIAL ESTATE CAERPHILLY CARDIFF CF83 1XH

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/05/1126 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR STEWART BOWLES

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED PETER JAMES COHEN

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY KAREN BOWLES

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY APPOINTED JOHN FLETCHER SKIDMORE

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM 3C SOPWITH CRESCENT, HURRICANE WAY, WICKFORD ESSEX SS11 8YU

View Document

21/05/0821 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 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