DDR RECYCLING LIMITED

Company Documents

DateDescription
09/02/229 February 2022 Final Gazette dissolved following liquidation

View Document

09/02/229 February 2022 Final Gazette dissolved following liquidation

View Document

09/11/219 November 2021 Order of court for early dissolution

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 231/233 ST VINCENT STREET GLASGOW G2 5QY

View Document

29/08/1729 August 2017 COURT ORDER NOTICE OF WINDING UP

View Document

29/08/1729 August 2017 NOTICE OF WINDING UP ORDER

View Document

30/06/1730 June 2017 COMPANY NAME CHANGED MFC RECYCLING LIMITED CERTIFICATE ISSUED ON 30/06/17

View Document

05/05/175 May 2017 DISS40 (DISS40(SOAD))

View Document

05/05/175 May 2017 COMPANY NAME CHANGED DDR RECYCLING LIMITED CERTIFICATE ISSUED ON 05/05/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

11/05/1611 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR DONALD MCCORQUODALE

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MCCORQUODALE

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR MORRISON COWAN

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY MORRISON COWAN

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR MORRISON JAMES COWAN

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3431560003

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MORRISON COWAN

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FARRELL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3431560002

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOMMERVILLE FARRELL / 10/04/2014

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR DONALD MCCORQUODALE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD COOK

View Document

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR MORRISON JAMES COWAN

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD MCCORQUODALE

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR MORRISON JAMES COWAN

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR DONALD MCCORQUODALE

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR DAVID SOMMERVILLE FARRELL

View Document

03/07/123 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FARRELL

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MCCORQUODALE

View Document

03/06/113 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ELLIOT COOK / 21/05/2010

View Document

02/06/102 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/094 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 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