UK WASTE MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/1510 June 2015 SECRETARY APPOINTED MS JILL SHARON PAIN

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY SIMON STUTTAFORD

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALFRED JOHNSON

View Document

26/11/1426 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/11/1222 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MR SIMON PATON STUTTAFORD

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY JILL PAIN

View Document

21/12/1021 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 SECRETARY APPOINTED MISS JILL SHARON PAIN

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES OLIVER

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED NEWTON JOHNSON / 05/01/2010

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES IAIN OLIVER / 22/10/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR KIM HOAG

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL LONGSWORTH

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOHNSON / 05/03/2009

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED TIMOTHY JOHN JOYCE

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP STRAWBRIDGE

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL JOHNSON

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY COLLINS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET BURNS

View Document

08/02/098 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/098 February 2009 RETURN MADE UP TO 17/12/08; NO CHANGE OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, BUILDING C 11 BERKELEY CENTRE, BERKELEY, GLOUCESTERSHIRE, GL13 9PB

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WEBB

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY DARREN WALSH

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM, 23 SALTOM SUITE FLESWICK COURT, WESTLAKES SCIENCE AND, TECHNOLOGY PARK MOOR ROW, CUMBRIA, CA24 3HZ

View Document

16/10/0816 October 2008 SECRETARY APPOINTED CHARLES IAIN OLIVER

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WEBB

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 INTERIM ACCOUNTS MADE UP TO 31/10/07

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: ATRIUM COURT, 15 JOCKEY'S FIELDS, LONDON, WC1R 4QR

View Document

27/10/0627 October 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