COMPONENT RECLAIM LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 APPLICATION FOR STRIKING-OFF

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/04/1225 April 2012 PREVSHO FROM 31/08/2011 TO 30/06/2011

View Document

08/02/128 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 CURREXT FROM 28/02/2010 TO 31/08/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES WILLIAMSON / 01/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/09/034 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 28/02/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM:
THE POST HOUSE
MILL STREET
CONGLETON
CHESHIRE CW12 1AB

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 Incorporation

View Document

10/12/0110 December 2001 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