SMETHWICK DROP FORGE RECYCLING LTD

Company Documents

DateDescription
02/12/152 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP RUSKIN-WYER

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARRATT

View Document

15/08/1515 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058646330004

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BRADLEE RUSKIN-WYER / 23/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JOHN BARRATT / 23/06/2015

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR PHILIP BRADLEE RUSKIN-WYER

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMIR HASHMI / 23/06/2015

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR CHRIS JOHN BARRATT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 058646330002

View Document

14/08/1414 August 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 058646330001

View Document

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058646330003

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058646330002

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
RECEPTION STOURPORT RD
KIDDERMINSTER
WORCESTERSHIRE
DY11 7QL
ENGLAND

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
THE DELL, BEACON HILL
PENN
BUCKINGHAMSHIRE
HP10 8ND

View Document

03/03/143 March 2014 SECRETARY APPOINTED MR ROSS WOODCOCK

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY SARAH HASHMI

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058646330001

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

15/08/1215 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMIR HASHMI / 03/07/2010

View Document

10/09/1010 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/08/0723 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: G OFFICE CHANGED 30/07/07 THE DELL, BEACON HILL PENN BUCKINGHAMSHIRE HP10 8ND

View Document

03/07/063 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information