RECYCLEITDOT.COM LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
THE BLACK BARN RUNFOLD ST GEORGES
BADSHOT LEA
FARNHAM
SURREY
GU10 1PL

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SALVAGE / 21/02/2015

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM
GROVE QUARRY SOUTH CORNELLY
BRIDGEND
MID GLAMORGAN
CF33 4RB

View Document

06/03/136 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 COMPANY NAME CHANGED CERTUS PRODUCTS LTD CERTIFICATE ISSUED ON 05/03/13

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED RECYCLEITDOT.COM LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/10/114 October 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

05/04/115 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA HOOPER-NASH

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 14 ROYDE CLOSE CARDIFF SOUTH GLAMORGAN CF5 4UP

View Document

03/06/103 June 2010 DIRECTOR APPOINTED JUDITH MADDOCK

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR JOHN RICHARD SALVAGE

View Document

03/06/103 June 2010 SECRETARY APPOINTED JUDITH MADDOCK

View Document

03/06/103 June 2010 TERMINATE DIR APPOINTMENT

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOOPER NASH

View Document

08/04/108 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR HOOPER NASH / 21/02/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 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