VITRIFICATION AND ENVIRONMENTAL RECYCLING TECHNOLOGY LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL CROOKS

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROOKS

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MR ANDREW STUART FISH

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR ANDREW STUART FISH

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MRS AMANDA JAYNE STANDISH

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE CROOKS / 17/12/2010

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CLIVE CROOKS / 17/12/2010

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACC. REF. DATE EXTENDED FROM 01/10/00 TO 31/12/00

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 01/10/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: UNIT 7 STADIUM COURT PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6EW

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 01/10/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 01/10/96

View Document

10/07/9710 July 1997 S252 DISP LAYING ACC 19/06/97

View Document

10/07/9710 July 1997 S366A DISP HOLDING AGM 19/06/97

View Document

10/07/9710 July 1997 S386 DIS APP AUDS 19/06/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 01/10/96

View Document

08/07/968 July 1996 ADOPT MEM AND ARTS 24/06/96

View Document

08/07/968 July 1996 VARYING SHARE RIGHTS AND NAMES 24/06/96

View Document

08/07/968 July 1996 CONVE 24/06/96

View Document

06/07/966 July 1996 NEW DIRECTOR APPOINTED

View Document

06/07/966 July 1996

View Document

06/07/966 July 1996 NEW DIRECTOR APPOINTED

View Document

06/07/966 July 1996 NEW DIRECTOR APPOINTED

View Document

06/07/966 July 1996

View Document

06/07/966 July 1996

View Document

08/06/968 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/957 July 1995

View Document

30/05/9530 May 1995 REGISTERED OFFICE CHANGED ON 30/05/95 FROM: VERT COMPANY SERVICES (TJW) SOVEREIGN HOUSE PO BOX 8 SOUTH PARADE LEEDS LS1 1HQ

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

23/02/9523 February 1995

View Document

23/02/9523 February 1995 NEW SECRETARY APPOINTED

View Document

09/02/959 February 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94 FROM: UNIT 11 MEADOWHALL DISTRIBUTION CENTRE VULCAN ROAD SHEFFIELD SOUTH YORKSHIRE

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/02/9217 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9214 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/92

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: PO BOX 8 SOVEREIGN HOUSE SOUTH PARADE LEEDS LS1 1HQ

View Document

14/02/9214 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9214 February 1992 � NC 100/200 24/01/92

View Document

30/01/9230 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9120 December 1991 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

20/12/9120 December 1991

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 COMPANY NAME CHANGED SOVSHELFCO (NO. 106) LIMITED CERTIFICATE ISSUED ON 25/02/91

View Document

17/12/9017 December 1990 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