RECYCLE RECYCLE LIMITED

Company Documents

DateDescription
21/10/1521 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2015

View Document

08/10/148 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
OAKFIELDS FARM WELLS LANE
ASCOT
BERKSHIRE
SL5 7DY

View Document

23/09/1423 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/09/1423 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1416 September 2014 DISS40 (DISS40(SOAD))

View Document

15/09/1415 September 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR GHUMAN BALJIT

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR GHUMAN BALJIT

View Document

15/09/1415 September 2014 Annual return made up to 29 May 2013 with full list of shareholders

View Document

18/06/1418 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

22/10/1322 October 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY RAPID ACCOUNTING SERVICES LIMITED

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR HARINDER DHANOA

View Document

27/02/1327 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID ACCOUNTING SERVICES LIMITED / 29/05/2010

View Document

16/07/1016 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GHUMAN BALJIT / 29/05/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARINDER PAUL SINGH DHANOA / 29/05/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 8 GOSSMORE WALK MARLOW BUCKINGHAMSHIRE SL7 1QZ

View Document

10/06/0910 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR APPOINTED HARINDER PAUL SINGH DHANOA

View Document

05/05/095 May 2009 DIRECTOR APPOINTED GHUMAN BALJIT

View Document

04/03/094 March 2009 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY LYNDA MARLES

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM 13 GUERDON PLACE BRACKNELL BERKSHIRE RG12 7FH

View Document

11/02/0911 February 2009 SECRETARY APPOINTED RAPID ACCOUNTING SERVICES LIMITED

View Document

07/07/087 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNDA MARIES / 02/07/2008

View Document

29/05/0829 May 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