MATERIAL RECOVERY SOLUTIONS LIMITED

Company Documents

DateDescription
06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073162480002

View Document

03/12/153 December 2015 COMPANY BUSINESS 05/11/2015

View Document

05/11/155 November 2015 SECRETARY APPOINTED REBECCA SUSAN ANDREWS

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY KATIE HUTCHINS

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR MONTIFORD NAYLOR

View Document

14/08/1514 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
2 LAKE END COURT, TAPLOW ROAD, TAPLOW
MAIDENHEAD
BERKSHIRE
SL6 0JQ

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073162480001

View Document

29/09/1429 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

13/11/1313 November 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINS

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR IAN HUTCHINS

View Document

17/08/1017 August 2010 15/07/10 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MONTIFORD LESTER NAYLOR

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED IAN HUTCHINS

View Document

16/08/1016 August 2010 SECRETARY APPOINTED KATIE ANNE HUTCHINS

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/07/1015 July 2010 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