TIMEC 1508 LIMITED

Company Documents

DateDescription
01/07/151 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/151 July 2015 COMPANY NAME CHANGED RECYCLING AND RENEWABLE ENERGY RESOURCES LTD
CERTIFICATE ISSUED ON 01/07/15

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
2A DENE TERRACE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 1QP

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR MICHAEL VINCENT THOMPSON

View Document

20/04/1520 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM
3RD FLOOR
6 HIGHAM PLACE
NEWCASTLE UPON TYNE
NE1 8AF

View Document

29/04/1429 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/135 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BARRY LEHEC LTD


  • 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