WASTE-TEC SYSTEMS LTD.

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/05/2130 May 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOHN BACON / 15/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR. MICHAEL JOHN BACON / 15/10/2019

View Document

14/09/1914 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 DISS40 (DISS40(SOAD))

View Document

14/04/1914 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/04/171 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BACON / 01/01/2017

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 23 April 2016

View Document

23/04/1623 April 2016 Annual accounts for year ending 23 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, DIRECTOR BORIS BANAS

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, DIRECTOR BORIS BANAS

View Document

03/01/163 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/04/154 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BACON / 01/01/2015

View Document

04/04/154 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/04/154 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BACON / 01/01/2014

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BACON / 31/03/2013

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

01/04/131 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

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

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1011 November 2010 COMPANY NAME CHANGED M2 INVESTMENTS LTD CERTIFICATE ISSUED ON 11/11/10

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MR BORIS BANAS

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH

View Document

01/04/101 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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