RECYCLING DEVELOPMENTS LTD

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR MALCOLM FRANCIS WILLIAMS

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

17/12/1317 December 2013 DISS40 (DISS40(SOAD))

View Document

16/12/1316 December 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANE STARR

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
196 WHITCHURCH ROAD
CARDIFF
CF14 3NB

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY JANE STARR

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/111 June 2011 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 113 CATHEDRAL ROAD CARDIFF CF11 9PH UK

View Document

21/09/1021 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH STARR / 31/03/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAMS

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/10/0919 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED JANE ELIZABETH STARR

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MR MALCOLM FRANCIS WILLIAMS

View Document

28/08/0828 August 2008 SECRETARY APPOINTED JANE ELIZABETH STARR

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

06/08/086 August 2008 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