SCRAP IT WASTE LIMITED

Company Documents

DateDescription
21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

21/10/2121 October 2021 Final Gazette dissolved following liquidation

View Document

19/07/1619 July 2016 DISS40 (DISS40(SOAD))

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/05/1617 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

18/12/1518 December 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

19/08/1519 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

23/10/1323 October 2013 COMPANY RESTORED ON 23/10/2013

View Document

23/10/1323 October 2013 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 STRUCK OFF AND DISSOLVED

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

11/06/1211 June 2012 SECRETARY APPOINTED MR JOSEPH JAMES FOX

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR ANDREW ROY PRICE

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PRICE

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE PRICE

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR JOSEPH JAMES FOX

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM SMEATONS LAKE GREAT NORTH ROAD NEWARK NOTTINGHAMSHIRE NG23 6ED

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED T. PRICE & SON (NEWARK) LIMITED CERTIFICATE ISSUED ON 15/03/12

View Document

15/03/1215 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE TIMOTHY PRICE / 14/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/03/9917 March 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED T.PRICE & SON LIMITED CERTIFICATE ISSUED ON 01/03/99

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/09/9817 September 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: G OFFICE CHANGED 23/03/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/02/889 February 1988 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