RECYCLING TECHNOLOGIES GROUP PLC

Company Documents

DateDescription
04/01/244 January 2024 Final Gazette dissolved following liquidation

View Document

04/01/244 January 2024 Final Gazette dissolved following liquidation

View Document

31/12/2331 December 2023 Termination of appointment of Simon John Dent as a director on 2023-02-20

View Document

04/10/234 October 2023 Notice of move from Administration to Dissolution

View Document

03/05/233 May 2023 Administrator's progress report

View Document

02/03/232 March 2023 Termination of appointment of Stephen Peter Hodges as a director on 2023-02-21

View Document

01/03/231 March 2023 Termination of appointment of Gary Bruce Bullard as a director on 2023-02-20

View Document

01/03/231 March 2023 Termination of appointment of Paul Richard Turner as a director on 2023-02-23

View Document

24/02/2324 February 2023 Termination of appointment of Nicola Marie Frayne as a director on 2023-02-21

View Document

23/02/2323 February 2023 Termination of appointment of Laurence David Edgar Hollingworth as a director on 2023-02-21

View Document

13/12/2213 December 2022 Statement of affairs with form AM02SOA

View Document

13/12/2213 December 2022 Result of meeting of creditors

View Document

15/11/2215 November 2022 Statement of administrator's proposal

View Document

06/10/226 October 2022 Registered office address changed from Unit B2, Stirling Court Stirling Road Swindon SN3 4TQ England to 10 Fleet Place London EC4M 7RB on 2022-10-06

View Document

06/10/226 October 2022 Appointment of an administrator

View Document

20/09/2220 September 2022 Termination of appointment of Joonas Mikael Helenius as a director on 2022-09-13

View Document

16/09/2216 September 2022 Termination of appointment of Alice Sarah Louise Cummings as a director on 2022-09-14

View Document

29/04/2229 April 2022 Registered office address changed from Hill Barn Upper Pavenhill, Purton Swindon Wiltshire SN5 4DQ United Kingdom to Unit B2, Stirling Court Stirling Road Swindon SN3 4TQ on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Adrian Griffiths as a director on 2022-04-29

View Document

21/01/2221 January 2022 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE

View Document

21/01/2221 January 2022 Register inspection address has been changed to Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Certificate of re-registration from Private to Public Limited Company

View Document

13/12/2113 December 2021 Auditor's statement

View Document

13/12/2113 December 2021 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

13/12/2113 December 2021 Auditor's report

View Document

13/12/2113 December 2021 Re-registration of Memorandum and Articles

View Document

13/12/2113 December 2021 Balance Sheet

View Document

13/12/2113 December 2021 Resolutions

View Document

23/11/2123 November 2021 Appointment of Alice Sarah Louise Cummings as a director on 2021-11-12

View Document

23/11/2123 November 2021 Appointment of Mr Stephen Peter Pascoe as a director on 2021-11-12

View Document

23/11/2123 November 2021 Appointment of Mrs Nicola Marie Frayne as a director on 2021-11-12

View Document

23/11/2123 November 2021 Appointment of Mr Stephen Peter Hodges as a director on 2021-11-12

View Document

23/11/2123 November 2021 Appointment of Mr Laurence David Edgar Hollingworth as a director on 2021-11-12

View Document

23/11/2123 November 2021 Appointment of Joonas Helenius as a director on 2021-11-12

View Document

23/11/2123 November 2021 Appointment of Mr Paul Richard Turner as a director on 2021-11-12

View Document

23/11/2123 November 2021 Appointment of Mr Gary Bruce Bullard as a director on 2021-11-12

View Document

23/11/2123 November 2021 Appointment of Simon Dent as a director on 2021-11-12

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

15/11/2115 November 2021 Notification of a person with significant control statement

View Document

15/11/2115 November 2021 Cessation of Adrian Griffiths as a person with significant control on 2021-11-12

View Document

22/10/2122 October 2021 Change of details for Adrian Griffiths as a person with significant control on 2021-10-22

View Document

22/10/2122 October 2021 Incorporation

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