MORTON SPIERT FARM LIMITED

Company Documents

DateDescription
18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/08/2318 August 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Return of final meeting in a members' voluntary winding up

View Document

03/05/223 May 2022 Liquidators' statement of receipts and payments to 2022-03-03

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH

View Document

23/03/2023 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/03/2023 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/2023 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MISSION RECYCLING LIMITED / 21/03/2018

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CESSATION OF NICHOLAS CLARK SPENCER AS A PSC

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/07/1426 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/05/121 May 2012 COMPANY NAME CHANGED MISSION RECYCLING EVESHAM LIMITED CERTIFICATE ISSUED ON 01/05/12

View Document

09/02/129 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK SPENCER / 01/10/2009

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JODIE SPENCER / 01/10/2009

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 COMPANY NAME CHANGED PURE RECYCLING EVESHAM LIMITED CERTIFICATE ISSUED ON 10/06/10

View Document

10/06/1010 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/103 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLARK SPENCER / 01/10/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/03/096 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/093 March 2009 COMPANY NAME CHANGED REVOLVE WASTE MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 03/03/09

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPENCER / 01/01/2007

View Document

29/01/0929 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 COMPANY NAME CHANGED WCR HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/05/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED WCR COMMUNITY RECYCLING LIMITED CERTIFICATE ISSUED ON 20/02/06

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 COMPANY NAME CHANGED WORCESTERSHIRE COMMUNITY RECYCLI NG LTD CERTIFICATE ISSUED ON 03/10/03

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 COMPANY NAME CHANGED W C R VEHICLE HIRE LIMITED CERTIFICATE ISSUED ON 20/03/03

View Document

27/02/0327 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

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