WE3 RECYCLING LTD

Company Documents

DateDescription
27/04/1527 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/01/1527 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/01/1428 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
7-11 WOODCOTE ROAD
WALLINGTON
SURREY
SM6 0LH

View Document

20/01/1420 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

20/01/1420 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/01/1420 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN CATLING

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KEITH LEE / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICKY FRANCIS LEE / 02/02/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/09/0914 September 2009 GBP NC 1000/3000 04/09/2009

View Document

14/09/0914 September 2009 NC INC ALREADY ADJUSTED 04/09/09

View Document

14/09/0914 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/097 September 2009 DIRECTOR APPOINTED MR TERENCE KEITH LEE

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/0923 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CATLING

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 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