SIVYER WASTE MANAGEMENT & RECYCLING LIMITED

Company Documents

DateDescription
03/04/123 April 2012 STRUCK OFF AND DISSOLVED

View Document

20/12/1120 December 2011 FIRST GAZETTE

View Document

05/02/115 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

30/12/0930 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW SIVYER / 01/10/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/02/0911 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/05/0812 May 2008 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/12/048 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/11/0328 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: G OFFICE CHANGED 19/02/03 THE OLD FORGE POPLAR ROAD WITTERSHAM KENT TN30 7PD

View Document

23/01/0323 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 COMPANY NAME CHANGED ABACUS SAGE SERVICES LIMITED CERTIFICATE ISSUED ON 23/08/01

View Document

20/07/0120 July 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: G OFFICE CHANGED 11/07/01 15A HIGH STREET BATTLE EAST SUSSEX TN33 0AE

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 Incorporation

View Document

22/11/0022 November 2000 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