TORFAEN CLEANSTREAM RECYCLING LTD.

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1311 July 2013 APPLICATION FOR STRIKING-OFF

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR MALCOLM FRANCIS WILLIAMS

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAMS

View Document

19/04/1319 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY JANE STARR

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
196 WHITCHURCH ROAD
CARDIFF
CF14 3NB
WALES

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR MALCOLM FRANCIS WILLIAMS

View Document

06/04/116 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM
196 WHITCHURCH ROAD
CARDIFF
CF10 3NB

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM
113 CATHEDRAL ROAD
CARDIFF
CF11 9PH

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN UNDERWOOD

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAMS

View Document

26/05/1026 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MALCOLM FRANCIS WILLIAMS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CROXFORD

View Document

03/03/083 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM:
CARDIFF BUSINESS TECHNOLOGY
CENTRE, SENGHENNYDD ROAD
CARDIFF
CF24 4AY

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 COMPANY NAME CHANGED
CLEANSTREAM LIMITED
CERTIFICATE ISSUED ON 13/07/06

View Document

06/06/066 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

23/02/0623 February 2006 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