PMR WASTE RECYCLING LTD

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 APPLICATION FOR STRIKING-OFF

View Document

20/04/1920 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN PARKER

View Document

08/03/198 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM, LINDEN HOUSE YEW TREE GARDENS, KINGS ACRE ROAD, HEREFORD, HR4 0TH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043444160001

View Document

07/02/187 February 2018 ADOPT ARTICLES 29/01/2018

View Document

07/02/187 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/181 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 600

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 PREVSHO FROM 05/04/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 COMPANY NAME CHANGED TURBINE ONE R&D LTD CERTIFICATE ISSUED ON 16/01/17

View Document

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

26/12/1426 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR RYDER NASH

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/03/122 March 2012 DIRECTOR APPOINTED MR RYDER KEITH NASH

View Document

28/12/1128 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

26/12/1126 December 2011 APPOINTMENT TERMINATED, SECRETARY JULIE PARKER

View Document

26/12/1126 December 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE PARKER

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/04/118 April 2011 COMPANY NAME CHANGED NDB LIMITED CERTIFICATE ISSUED ON 08/04/11

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR TIRDAD SOROOSHIAN

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM PARKER / 03/06/2010

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE PARKER / 03/06/2010

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PARKER / 03/06/2010

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM, 2 HIGHGROVE PARK, MAIDENHEAD, BERKSHIRE, SL6 7PQ

View Document

11/01/1011 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE PARKER / 01/01/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PARKER / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM PARKER / 01/10/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 COMPANY NAME CHANGED ADDED VALUE 2002 LIMITED CERTIFICATE ISSUED ON 05/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 05/04/03

View Document

29/01/0229 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/01/0224 January 2002 S386 DISP APP AUDS 14/01/02

View Document

24/01/0224 January 2002 S366A DISP HOLDING AGM 14/01/02

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 COMPANY NAME CHANGED JOINFLAT LIMITED CERTIFICATE ISSUED ON 23/01/02

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 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