WASTEGO LIMITED

Company Documents

DateDescription
30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED DR STEWART JOHN RODNEY DAVIES

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKLER

View Document

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 SAIL ADDRESS CHANGED FROM:
TMF CORPORATE ADMINISTRATION SERVICES LIMITED PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
ENGLAND

View Document

20/02/1320 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/03/1110 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

19/01/1119 January 2011 SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHBY

View Document

01/09/101 September 2010 DIRECTOR APPOINTED RICHARD ALLEN

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE BLACKLER / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE BLACKLER / 01/10/2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/03/0921 March 2009 SECTION 175 CONFLICTS OF INTRESTS 05/03/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 394

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 S366A DISP HOLDING AGM 12/07/06

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM:
20 BLACK FRIARS LANE
LONDON
EC4V 6HD

View Document

06/01/056 January 2005 AUDITOR'S RESIGNATION

View Document

06/01/056 January 2005 Auditor's resignation

View Document

04/01/054 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM:
SATLEY HOUSE
SATLEY
BISHOP AUCKLAND
COUNTY DURHAM DL13 4HU

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 COMPANY NAME CHANGED
ATLANTIC TRUST LIMITED
CERTIFICATE ISSUED ON 03/12/04

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM:
CARMELITE
50 VICTORIA EMBANKMENT
BLAKFRIARS
LONDON EC4Y 0LS

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/12/96

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 FULL GROUP ACCOUNTS MADE UP TO 29/02/96

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM:
CARMELITE 5TH FLOOR
50 VICTORIA EMBANKMENT
BLACKFRIARS
LONDON EC4Y 0LS

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996

View Document

24/06/9624 June 1996

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM:
4 HUTCHINGS ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2BB

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996

View Document

01/05/961 May 1996

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996

View Document

29/12/9529 December 1995 SECRETARY RESIGNED

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 NEW SECRETARY APPOINTED

View Document

29/12/9529 December 1995

View Document

29/12/9529 December 1995

View Document

13/12/9513 December 1995 ￯﾿ᄑ NC 1000/100000
04/12/95

View Document

13/12/9513 December 1995 NC INC ALREADY ADJUSTED 04/12/95

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM:
4 MANOR FARM WAY
SEER GREEN
BEACONSFIELD
BUCKS HP9 2YD

View Document

02/10/952 October 1995 SECRETARY RESIGNED

View Document

27/09/9527 September 1995 NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 SECRETARY RESIGNED

View Document

27/09/9527 September 1995

View Document

09/05/959 May 1995

View Document

21/04/9521 April 1995 COMPANY NAME CHANGED
HADLOW ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 24/04/95

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM:
SCORPIO HOUSE
102 SYDNEY STREET
CHELSEA
LONDON SW3 6NJ

View Document

27/02/9527 February 1995

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9527 February 1995

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 Incorporation

View Document

17/02/9517 February 1995 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