SUSTAINABLE RECYCLING SOLUTIONS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

09/09/139 September 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

19/08/1319 August 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
88-89 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1RA

View Document

01/07/131 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED JOHN GERARD SWEENEY

View Document

21/10/1021 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SWEENEY

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR. STEPHEN ANTHONY GREEN

View Document

21/04/1021 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM, UNIT 4 GRAND UNION OFFICE PARK, PACKET BOAT LANE COWLEY, UXBRIDGE, MIDDX, UB8 2GH

View Document

07/06/097 June 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM:
C/O TROUT LANE DEPOT, TROUT LANE, YIEWSLEY, MIDDLESEX, UB7 7SA

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

13/07/0413 July 2004 FIRST GAZETTE

View Document

30/10/0330 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 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