TOTAL REUSE CIC

Company Documents

DateDescription
18/10/1818 October 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

02/07/182 July 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 111 SOUTH ROAD WATERLOO LIVERPOOL L22 0LT

View Document

18/04/1818 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1818 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/04/1818 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS COAKLEY

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR THOMAS MICHAEL COAKLEY

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON GORNELL / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR PAUL SIMON GORNELL

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR ANTHONY PARR

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR JAMES THOMAS MONKS

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY JEFFREY GOLDSMITH

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOLDSMITH

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY GOLDSMITH

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN EDWARD GAMESTER

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/07/1618 July 2016 15/06/16 NO MEMBER LIST

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANSELL

View Document

29/06/1529 June 2015 15/06/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/06/1418 June 2014 15/06/14 NO MEMBER LIST

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 15/06/13 NO MEMBER LIST

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR RAYMOND ANSELL

View Document

12/07/1212 July 2012 15/06/12 NO MEMBER LIST

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 15/06/11 NO MEMBER LIST

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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