SIMS RECYCLING SOLUTIONS LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

12/07/2112 July 2021 Application to strike the company off the register

View Document

19/03/2019 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMS / 01/06/2018

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM C/O SIMS GROUP UK LIMITED IRONGRAY BUSINESS PARK LOCHSIDE INDUSTRIAL ESTATE DUMFRIES DG2 0NR

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / SIMS GROUP UK LIMITED / 09/08/2018

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/03/1629 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 COMPANY NAME CHANGED S3 INTERACTIVE LIMITED CERTIFICATE ISSUED ON 01/03/16

View Document

17/04/1517 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 AUDITOR'S RESIGNATION

View Document

11/11/1411 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/06/1423 June 2014 STATEMENT BY DIRECTORS

View Document

23/06/1423 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1423 June 2014 SOLVENCY STATEMENT DATED 11/06/14

View Document

23/06/1423 June 2014 REDUCE ISSUED CAPITAL 12/06/2014

View Document

23/06/1423 June 2014 23/06/14 STATEMENT OF CAPITAL GBP 1

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVY

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOOMBS

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/03/1213 March 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSTON

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES CHARLESTON

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GILCHRIST

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE STALKER

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM UNIT 1 DUNROBIN COURT 14 NORTH AVENUE GLASGOW G81 2QP

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DALE

View Document

16/01/1216 January 2012 SECRETARY APPOINTED DAVID MICHAEL WILLIAMS

View Document

16/01/1216 January 2012 ADOPT ARTICLES 29/09/2011

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BRODIE

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MARTIN COOOMBS

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED GRAHAM DAVY

View Document

01/08/111 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR DOUGLAS BRODIE

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS GILCHRIST / 25/06/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES CHARLESTON / 25/06/2010

View Document

09/08/109 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DALE / 25/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES JOHNSTON / 25/06/2010

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED CLAIRE STALKER

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 Annual return made up to 25 June 2009 with full list of shareholders

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR EWAN FRASER

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE JOHNSTON

View Document

18/09/0818 September 2008 SECRETARY APPOINTED FRANCES CHARLESTON

View Document

05/08/085 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 25/06/07; CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

12/03/0512 March 2005 DEC MORT/CHARGE *****

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 PARTIC OF MORT/CHARGE *****

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NC INC ALREADY ADJUSTED 16/04/04

View Document

22/04/0422 April 2004 NC INC ALREADY ADJUSTED 16/04/04

View Document

22/04/0422 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0422 April 2004 £ NC 1000/30000 16/04/

View Document

16/04/0416 April 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: SUITE 9, COATBRIDGE BUSINESS CENTRE, 204 MAIN STREET COATBRIDGE ML5 3RB

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 PARTIC OF MORT/CHARGE *****

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 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