REMARKABLE RECYCLED LIMITED
Warning: The most recent accounts from 28 February 2017 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
25/03/1725 March 2017 | DISS40 (DISS40(SOAD)) |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
07/02/177 February 2017 | FIRST GAZETTE |
15/06/1615 June 2016 | DISS40 (DISS40(SOAD)) |
14/06/1614 June 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
14/06/1614 June 2016 | FIRST GAZETTE |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
28/01/1628 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
15/08/1515 August 2015 | DISS40 (DISS40(SOAD)) |
14/08/1514 August 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
21/07/1521 July 2015 | FIRST GAZETTE |
19/02/1519 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
06/05/146 May 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
04/12/134 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
05/06/135 June 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
29/11/1229 November 2012 | APPOINTMENT TERMINATED, SECRETARY PENELOPE DOUGLAS MILLER |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/03/1221 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/04/1112 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM MAZARS LLP THE BROADWAY DUDLEY WEST MIDLANDS DY1 4DY |
22/03/1022 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DOUGLAS MILLER / 01/10/2009 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
08/08/088 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DOUGLAS MILLER / 01/04/2007 |
08/08/088 August 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE DOUGLAS MILLER / 01/04/2007 |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/08 FROM: GISTERED OFFICE CHANGED ON 30/06/2008 FROM 58-60 BERNERS STREET LONDON W1T 3JS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
18/06/0718 June 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/07/064 July 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06 |
21/04/0521 April 2005 | NEW DIRECTOR APPOINTED |
21/04/0521 April 2005 | NEW SECRETARY APPOINTED |
19/04/0519 April 2005 | DIRECTOR RESIGNED |
19/04/0519 April 2005 | SECRETARY RESIGNED |
16/03/0516 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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