A1 RECYCLING AND WASTE MANAGEMENT LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Registered office address changed from 78 Mcpherson Crescent Mcpherson Crescent Chapelhall Airdrie ML6 8XL Scotland to 272 Bath Street Glasgow G2 4JR on 2024-02-22

View Document

02/02/242 February 2024 Termination of appointment of Oludayo Segun Ogunyemi as a director on 2023-11-24

View Document

02/02/242 February 2024 Cessation of Oludayo Segun Ogunyemi as a person with significant control on 2023-11-24

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

16/05/2316 May 2023 Change of details for Mr Oludayo Ogunyemi as a person with significant control on 2023-05-15

View Document

16/05/2316 May 2023 Director's details changed for Mr Oludayo Ogunyemi on 2023-05-16

View Document

15/05/2315 May 2023 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 78 Mcpherson Crescent Mcpherson Crescent Chapelhall Airdrie ML6 8XL on 2023-05-15

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Accounts for a dormant company made up to 2022-05-31

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

13/10/2113 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

09/06/219 June 2021 DIRECTOR APPOINTED MISS SHARON KIM HUNTER

View Document

26/05/2126 May 2021 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