WASTE CONVERSION TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/03/183 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY DIANE HERD

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWER

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

22/06/1222 June 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HERD / 19/12/2011

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/03/1130 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 4 FAIRLAWN WHARF EAST ST HELEN STREET ABINGDON OXFORDSHIRE OX14 5ED

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM THE BREW TOWER 33 COOPERS LANE ABINGDON OXFORDSHIRE OX14 5GU

View Document

11/02/1011 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE HERD / 01/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HERD / 01/01/2010

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON MOREHEAD

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 21/01/07; NO CHANGE OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/05/0512 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 AUDITOR'S RESIGNATION

View Document

10/02/0510 February 2005 RETURN MADE UP TO 21/01/05; NO CHANGE OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 21/01/04; NO CHANGE OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: MASSETTS MILTON HILL ABINGDON OXFORDSHIRE OX13 6AB

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/08/0313 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0121 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 COMPANY NAME CHANGED BIOMASS RECYCLING LIMITED CERTIFICATE ISSUED ON 28/11/00

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/07/9817 July 1998 S-DIV 16/03/98

View Document

17/07/9817 July 1998 SUB DIVIDE 16/03/98

View Document

17/07/9817 July 1998 ADOPT MEM AND ARTS 16/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: UNIT 2 MURDOCK ROAD BICESTER OXFORDSHIRE OX6 7PP

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: STATION HOUSE TOP STATION ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7UG

View Document

05/03/975 March 1997 RETURN MADE UP TO 04/02/97; CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 369 EUSTON ROAD LONDON NW1 3AR

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/03/9424 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/94

View Document

24/03/9424 March 1994 NC INC ALREADY ADJUSTED 14/03/94

View Document

23/03/9423 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 COMPANY NAME CHANGED ERADICO LIMITED CERTIFICATE ISSUED ON 16/03/94

View Document

04/02/944 February 1994 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