MULTICYCLE TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

08/11/218 November 2021 Application to strike the company off the register

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED ALTERNATIVE NUTRIENT STREAMS HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 12/04/19

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 7 CHRISTCHURCH STREET LONDON SW3 4AN ENGLAND

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES HARLEY RODGER / 01/10/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / AGRIPROTEIN HOLDINGS UK LIMITED / 01/10/2018

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DREW

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR MARK FRASER WILLIAMS

View Document

08/12/178 December 2017 COMPANY NAME CHANGED ALTERNATIVE WASTE STREAMS HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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