WASTE RECYCLING GROUP (UK) LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Change of details for Wrg Acquisitions 2 Limited as a person with significant control on 2022-04-01

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

02/02/242 February 2024 Appointment of Mr Fraser Mckenzie as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Vicente Federico Orts-Llopis as a director on 2024-01-31

View Document

26/10/2326 October 2023 Full accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Termination of appointment of Paul Taylor as a director on 2023-08-01

View Document

04/08/234 August 2023 Appointment of Mr Steven John Longdon as a director on 2023-08-02

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2022-04-01

View Document

16/02/2216 February 2022 Termination of appointment of Agustin Serrano Minchan as a director on 2022-02-11

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, SECRETARY GEORGINA CROWHURST

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025634750019

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025634750017

View Document

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025634750018

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROL NUNN

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025634750019

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025634750017

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025634750018

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025634750015

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025634750014

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025634750016

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025634750016

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025634750013

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025634750015

View Document

28/01/1428 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025634750012

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025634750009

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025634750011

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025634750010

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/01/1424 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025634750014

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025634750013

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025634750012

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025634750009

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025634750011

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025634750010

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER TILSTON

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MISS CAROL JAYNE NUNN

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA BUNTON

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED WRG (MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 18/05/12

View Document

18/05/1218 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MRS VICTORIA BUNTON

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY CATERINA DE FEO

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ELLIS / 30/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS-LLOPIS

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE CASSELLS

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MRS CATERINA DE FEO

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR AGUSTIN SERRANO MINCHAN

View Document

05/08/095 August 2009 AUDITOR'S RESIGNATION

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 ALTER ARTICLES 16/10/2008

View Document

09/02/099 February 2009 ARTICLES OF ASSOCIATION

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN BOLTON

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN ELLIS

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM ROBINSON

View Document

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HARDMAN

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 S366A DISP HOLDING AGM 09/05/06

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0510 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0510 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0510 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0510 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/0510 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/059 May 2005 AUDITOR'S RESIGNATION

View Document

09/05/059 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 3 SIDINGS COURT WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0423 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: DUNEDIN HOUSE AUCKLAND PARK MOUNT FARM BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1BU

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 COMPANY NAME CHANGED SHANKS & MCEWAN (WASTE SERVICES) LIMITED CERTIFICATE ISSUED ON 21/07/04

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/06/04

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 THE GUARANTEE 30/01/03

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 RE-AGREEMENT 29/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 04/04/00

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0022 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0016 April 2000 FACILITY AGREEMENT 03/04/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 COMPANY NAME CHANGED SHANKS & MCEWAN (SOUTHERN WASTE SERVICES) LIMITED CERTIFICATE ISSUED ON 29/06/99

View Document

24/05/9924 May 1999 COMPANY NAME CHANGED SHANKS WASTE SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/99

View Document

29/04/9929 April 1999 COMPANY NAME CHANGED SHANKS & MCEWAN (WASTE SERVICES) LIMITED CERTIFICATE ISSUED ON 30/04/99

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

24/12/9824 December 1998 COMPANY NAME CHANGED SHANKS & MCEWAN (LANDFILL) LIMIT ED CERTIFICATE ISSUED ON 24/12/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: WOODSIDE HOUSE CHURCH ROAD, WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8TA

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED SHANKS & MCEWAN (WASTE SERVICES) LIMITED CERTIFICATE ISSUED ON 03/04/95

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 documents registered before 1 January 1995

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

13/09/9413 September 1994 AUDITOR'S RESIGNATION

View Document

19/07/9419 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 DIRECTOR RESIGNED

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

10/08/9310 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 SHARES AGREEMENT OTC

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 REGISTERED OFFICE CHANGED ON 08/05/91 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE LONDON EC2A 1DS

View Document

08/05/918 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/918 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 SECRETARY RESIGNED

View Document

07/05/917 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9122 April 1991 ALTER MEM AND ARTS 02/04/91

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED DMWSL 072 LIMITED CERTIFICATE ISSUED ON 22/04/91

View Document

29/11/9029 November 1990 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