WASTEPOINT (COMMERCIAL COLLECTIONS) LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL PETER SIKORA / 01/01/2010

View Document

07/04/107 April 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SIKORA / 31/12/2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER SCHOFIELD

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

24/04/0824 April 2008 SECRETARY APPOINTED CHRISTOPHER ERNEST SCHOFIELD

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY FIELDBORNE LIMITED

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 28 February 2006

View Document

29/02/0829 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: G OFFICE CHANGED 08/06/06 C/O SCHOFIELD SWEENEY 1 VALLEY COURT CANAL ROAD BRADFORD WEST YORKSHIRE BD1 4SP

View Document

04/05/064 May 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05

View Document

21/02/0621 February 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/02/0621 February 2006 31/01/06 ABSTRACTS AND PAYMENTS

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 29/04/05 ABSTRACTS AND PAYMENTS

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

10/05/0410 May 2004 MORATORIUM END 30/04/04 (1.14)

View Document

16/04/0416 April 2004 MORATORIUM START 14/04/04 (1.11)

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/01/0424 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/07/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/09/023 September 2002 AUDITOR'S RESIGNATION

View Document

15/01/0215 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: G OFFICE CHANGED 24/09/01 1 VALLEY COURT CANAL ROAD BRADFORD WEST YORKSHIRE BD1 4SP

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: G OFFICE CHANGED 24/07/01 SUNBRIDGE HOUSE 80 KIRKGATE BRADFORD WEST YORKSHIRE BD1 1TH

View Document

19/07/0119 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

11/01/9911 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9911 January 1999 Incorporation

View Document


More Company Information