WASTE RECYCLING NETWORK LIMITED

Company Documents

DateDescription
19/08/1919 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

03/09/183 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2018:LIQ. CASE NO.1

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP ENGLAND

View Document

06/09/176 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/09/176 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/09/176 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069957680002

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069957680002

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069957680001

View Document

01/04/161 April 2016 COMPANY NAME CHANGED MISTA BOX LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 51 HIGH STREET CROWLE SCUNTHORPE LINCOLNSHIRE DN17 4LB

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 39/43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP

View Document

24/09/1524 September 2015 CORPORATE SECRETARY APPOINTED GILDERSON SECRETARIES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES LIMITED

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB ENGLAND

View Document

17/06/1417 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/13

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/09/1313 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE SOUTH HUMBERSIDE DN17 4NB

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED AXHOLME SECRETARIES LIMITED

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD.

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM KIVERTON PARK INDUSTRIAL ESTATE KIVERTON PARK STATION MANOR ROAD SHEFFIELD S2 6PB ENGLAND

View Document

20/08/0920 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information