YOUR WASTE RECYCLED LIMITED

Company Documents

DateDescription
21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Court order for early dissolution in a winding-up by the court

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 15 LOVE DRIVE BELLSHILL LANARKSHIRE ML4 1BY

View Document

06/10/166 October 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA MONTGOMERY

View Document

04/05/154 May 2015 DIRECTOR APPOINTED MR JAMES STOCKS

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES STOCKS

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MISS LINDA MONTGOMERY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAMILL

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 31 BORELAND DRIVE GLASGOW LANARKSHIRE G13 3DF

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR JAMES STOCKS

View Document

16/01/1516 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA MONTGOMERY

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

08/01/148 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

29/03/1329 March 2013 DIRECTOR APPOINTED MISS LINDA MONTGOMERY

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FORBES

View Document

03/01/133 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 8

View Document

20/12/1220 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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