REMARKABLE RECYCLING SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

26/02/1926 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2019:LIQ. CASE NO.1

View Document

20/02/1820 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1

View Document

08/03/178 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2017

View Document

22/02/1622 February 2016 SPECIAL RESOLUTION TO WIND UP

View Document

22/02/1622 February 2016 DECLARATION OF SOLVENCY

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O BAPTISTE & CO P O BOX 72098 LONDON EC2P 2NS

View Document

03/02/163 February 2016 SPECIAL RESOLUTION TO WIND UP

View Document

03/02/163 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

15/06/1515 June 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM C/O BAPTISTE & CO 27 AUSTIN FRIARS LONDON EC2N 2QP

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

06/06/136 June 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

10/05/1210 May 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

16/06/1016 June 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ESQULANT / 31/12/2009

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED JOSEPH DOUGLAS ESQULANT

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ESQULANT

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROY OLIPHANT

View Document

19/01/0919 January 2009 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