SAVE WASTE AND PROSPER LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1018 February 2010 APPLICATION FOR STRIKING-OFF

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL REEVE / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY MORGAN THOMAS / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE STEPHENSON / 31/12/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW GRANT

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW GRANT

View Document

04/06/084 June 2008 SECRETARY APPOINTED MR MICHAEL JOHN MOORE

View Document

14/03/0814 March 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR PAULA ROUSELL

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 74 KIRKGATE LEEDS WEST YORKSHIRE LS2 7DJ

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: G OFFICE CHANGED 13/01/97 THIRD FLOOR VASSALLI HOUSE 20 CENTRAL ROAD LEEDS LS1 6DE

View Document

13/01/9713 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9419 December 1994

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/09/944 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/01/9413 January 1994 13/12/93 NO MEM CHANGE NOF

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

17/09/9317 September 1993 DIRECTOR RESIGNED

View Document

28/06/9328 June 1993

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 ADOPT MEM AND ARTS 04/03/93

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993

View Document

23/02/9323 February 1993

View Document

03/12/923 December 1992 AUDITOR'S RESIGNATION

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: G OFFICE CHANGED 28/10/92 229 WOODHOUSE LANE LEEDS LS2 9LF

View Document

15/01/9215 January 1992

View Document

15/01/9215 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

05/01/885 January 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

30/01/8730 January 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

27/09/8227 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information