RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED

Company Documents

DateDescription
10/06/2410 June 2024 Notice of move from Administration to Dissolution

View Document

10/04/2410 April 2024 Administrator's progress report

View Document

09/11/239 November 2023 Termination of appointment of Philip Bernard Griffin-Smith as a secretary on 2023-05-31

View Document

09/11/239 November 2023 Appointment of Dominic Pieter James Murray as a secretary on 2023-06-01

View Document

09/11/239 November 2023 Termination of appointment of Neil Rowland Miles as a director on 2023-10-02

View Document

11/10/2311 October 2023 Administrator's progress report

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

13/04/2313 April 2023 Administrator's progress report

View Document

13/03/2313 March 2023 Notice of extension of period of Administration

View Document

25/01/2325 January 2023 Secretary's details changed for Philip Bernard Griffin-Smith on 2023-01-23

View Document

10/10/2210 October 2022 Administrator's progress report

View Document

09/05/229 May 2022 Notice of appointment of a replacement or additional administrator

View Document

09/04/229 April 2022 Administrator's progress report

View Document

28/02/2228 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-28

View Document

08/10/218 October 2021 Administrator's progress report

View Document

28/06/2128 June 2021 Registered office address changed from C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-28

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER EGLINTON

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR ROBERT IAN CARTWRIGHT

View Document

27/03/1527 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 ADOPT ARTICLES 19/08/2014

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068357590001

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR RAJAN GOYAL

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD FIELD

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BAYLEY

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MRS ELIZABETH MARY BAYLEY

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLMES

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR PAUL FREDEREK HOLMES

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR HUW LEWIS

View Document

12/03/1212 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR MICHAEL ANDREW TURNER

View Document

28/03/1128 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY UU SECRETARIAT LIMITED

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS

View Document

07/12/107 December 2010 AUDITOR'S RESIGNATION

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR HUW RHYS LEWIS

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR IAN GOODFELLOW

View Document

26/10/1026 October 2010 SECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MARK IAN SAUNDERS

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK LINGLEY GREEN AVENUE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LP

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MCAULAY

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED EDWARD JEFFRAY THOMAS

View Document

22/03/1022 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

17/12/0917 December 2009 CORPORATE SECRETARY APPOINTED UU SECRETARIAT LIMITED

View Document

08/11/098 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EDWARDS / 01/10/2009

View Document

08/11/098 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCAULAY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR APPOINTED MR MICHAEL JOHN EDWARDS

View Document

09/10/099 October 2009 DIRECTOR APPOINTED IAN JAMES MCAULAY

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/09 FROM: GISTERED OFFICE CHANGED ON 22/09/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

03/03/093 March 2009 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