TRANSFER RECYCLING AND SKIP HIRE LIMITED

Company Documents

DateDescription
24/08/1024 August 2010 STRUCK OFF AND DISSOLVED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE ASHKEN / 13/11/2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 6 ALBEMARLE STREET LONDON W1S 4HG

View Document

02/12/082 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/05/0829 May 2008 SECRETARY APPOINTED BRIAN KEITH HAMILTON-SMITH

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY HECTOR RAMOS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: ONE HILLINGDON ROAD UXBRIDGE MIDDLESEX UB10 0AA

View Document

20/07/0520 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0513 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: ALTON HOUSE 66/68 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BL

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 AUDITOR'S RESIGNATION

View Document

05/01/015 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 26/11/99; NO CHANGE OF MEMBERS

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

01/08/991 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/12/9416 December 1994

View Document

16/12/9416 December 1994 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: CORPORATE HOUSE 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9326 November 1993 Incorporation

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