REFUSE SERVICES LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

23/08/2323 August 2023 Application to strike the company off the register

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

23/05/2323 May 2023 Termination of appointment of Kevin Paul Else as a director on 2023-04-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR KEVIN PAUL ELSE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOLESWORTH

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR ANDREW PETER UTTLEY

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT JACKSON

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MOLESWORTH / 10/05/2016

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON

View Document

10/05/1610 May 2016 SECRETARY APPOINTED MR ANDREW PETER UTTLEY

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR GODEFRIDUS TERBERG

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR MIGUEL HERRERA-LASSO

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR RAMON ROCA ENRICH

View Document

23/10/1523 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/10/1424 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR MIGUEL HERRERA-LASSO

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR SALVADOR ROCA ENRICH

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JULIO VILAGRASA IBARZ

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/10/1222 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 SECRETARY APPOINTED MR ROBERT ANTHONY JACKSON

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOLLOWAY

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR ROBERT ANTHONY JACKSON

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBIN HOLLOWAY

View Document

24/10/1124 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STALLABRASS

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY JOHN STALLABRASS

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR ROBIN CHARLES ALEXANDER HOLLOWAY

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY JOHN STALLABRASS

View Document

06/05/116 May 2011 SECRETARY APPOINTED MR ROBIN CHARLES ALEXANDER HOLLOWAY

View Document

06/10/106 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY ROBERT JACKSON

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT JACKSON

View Document

14/07/0914 July 2009 DIRECTOR AND SECRETARY APPOINTED JOHN LAWRENCE STALLABRASS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 26/09/08; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/08/068 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0411 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 AUDITOR'S RESIGNATION

View Document

15/06/0215 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 44A FLORAL STREET LONDON WC2E 9DA

View Document

26/10/0126 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: NORTHGATE ALDRIDGE WEST MIDLANDS WS9 8TY

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/012 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED JACK ALLEN (REFUSE SERVICES) LIM ITED CERTIFICATE ISSUED ON 29/12/00

View Document

07/12/007 December 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/10/0019 October 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/10/0017 October 2000 COMPANY NAME CHANGED MANORSUN LIMITED CERTIFICATE ISSUED ON 17/10/00

View Document

26/09/0026 September 2000 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