EFFECTIVE RECYCLING SOLUTIONS LTD

Company Documents

DateDescription
22/11/1222 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1220 September 2012 APPLICATION FOR STRIKING-OFF

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

18/06/1218 June 2012 PREVSHO FROM 30/09/2012 TO 30/04/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/05/119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR DEAN BRITTON

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM BRITTON

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: GISTERED OFFICE CHANGED ON 26/03/2008 FROM 3 LANGDALE ROAD KINGSTHORPE NORTHAMPTON NORTHANTS NN2 7QQ

View Document

19/03/0819 March 2008 COMPANY NAME CHANGED MONKSVIEW PLANT HIRE LIMITED CERTIFICATE ISSUED ON 22/03/08

View Document

18/06/0718 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/09/0622 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: G OFFICE CHANGED 22/09/06 WEST DROVE GEDNEY HILL SPALDING LINCOLNSHIRE PE12 0NT

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: G OFFICE CHANGED 12/05/97 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information