PCL RECYCLING LIMITED

Company Documents

DateDescription
04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND BROOKSBANK

View Document

04/09/124 September 2012 SECRETARY APPOINTED MS HILARY ANNE KANE

View Document

15/06/1215 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 COMPANY NAME CHANGED BPI 2000 LIMITED
CERTIFICATE ISSUED ON 13/07/10

View Document

13/07/1013 July 2010 CHANGE OF NAME 05/07/2010

View Document

14/06/1014 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND BERNARD BROOKSBANK / 06/06/2010

View Document

14/06/1014 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH POLYTHENE LIMITED / 06/06/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HARRIS / 12/02/2010

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED DAVID WILLIAM HARRIS

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR ANNE THORBURN

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED ANNE THORBURN

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

26/05/0226 May 2002 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED
AGRITAY (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 19/11/99

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 AUDITOR'S RESIGNATION

View Document

04/11/964 November 1996 DEC MORT/CHARGE *****

View Document

16/09/9616 September 1996 CONVERSION OF SHARES 30/08/96

View Document

16/09/9616 September 1996 ADOPT MEM AND ARTS 30/08/96

View Document

16/09/9616 September 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DEC MORT/CHARGE *****

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM:
C/O AGRIPAC (DUNDEE) LTD
FOWLER ROAD
WEST PITKERRO IND ESTATE
DUNDEE DD5 3RY

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 COMPANY NAME CHANGED
SOME GUYS LIMITED
CERTIFICATE ISSUED ON 31/01/95

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 SECT 89(1) ALLOTS 13/01/95

View Document

25/01/9525 January 1995 NC INC ALREADY ADJUSTED
13/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

01/08/941 August 1994 ￯﾿ᄑ IC 426079/396667
20/07/94
￯﾿ᄑ SR 29412@1=29412

View Document

28/07/9428 July 1994 APPROVE AGREEMENT 20/07/94

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/05/937 May 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

06/05/936 May 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92 FROM:
C/O AGRIPAC (DUNDEE) LIMITED
FOWLER ROAD
WEST PITKERRO INDUSTRIAL ESTATE
DUNDEE DD5 3RY

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM:
33-34 CHARLOTTE SQUARE
EDINBURGH
EH2 4HF

View Document

15/06/9115 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

28/05/9128 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/11/906 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

28/12/8928 December 1989 PARTIC OF MORT/CHARGE 14527

View Document

29/09/8929 September 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 200789

View Document

30/08/8930 August 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/08/8930 August 1989 INC CAP TO ￯﾿ᄑ426079 200789

View Document

30/08/8930 August 1989 ADOPT MEM AND ARTS 080889

View Document

30/08/8930 August 1989 ALTER MEM AND ARTS 200789

View Document

30/08/8930 August 1989 G123 BY ￯﾿ᄑ29412-￯﾿ᄑ426079 200789

View Document

30/01/8930 January 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

23/01/8923 January 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 221288

View Document

19/01/8919 January 1989 G123 NOTICE OF INCREASE

View Document

19/01/8919 January 1989 TO INC CAP TO ￯﾿ᄑ100000 221288

View Document

19/01/8919 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 231288

View Document

19/01/8919 January 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/8919 January 1989 TO INC CAP TO ￯﾿ᄑ396667 231288

View Document

19/01/8919 January 1989 ALTER MEM AND ARTS 221288

View Document

19/01/8919 January 1989 G123 NOTICE OF INCREASE

View Document

19/01/8919 January 1989 ADOPT MEM AND ARTS 231288

View Document

17/01/8917 January 1989 ALLOTS 66667X￯﾿ᄑ1 "A"ORDINARY --->

View Document

16/01/8916 January 1989 ALLOTS 99900X￯﾿ᄑ1 ORDINARY 221288

View Document

16/01/8916 January 1989 ALLOTTS 98X31 ORDINARY 181288

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM:
33/34 CHARLOTTE SQUARE
EDINBURGH
EH2 4HE

View Document

16/01/8916 January 1989 NEW SECRETARY APPOINTED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 PARTIC OF MORT/CHARGE 54

View Document

04/01/894 January 1989 PARTIC OF MORT/CHARGE 33

View Document

06/12/886 December 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 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