YORK RECYCLING (PROCESSING) LTD.

Company Documents

DateDescription
10/01/2010 January 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

26/11/1826 November 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/09/2018:LIQ. CASE NO.1

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

26/06/1826 June 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

10/11/1710 November 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/09/2017:LIQ. CASE NO.1

View Document

08/11/168 November 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 15/09/2016

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM ALNE RECYCLING FACILITY FOREST LANE ALNE YORK NORTH YORKSHIRE YO61 2LU

View Document

29/09/1529 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

26/08/1526 August 2015 ORDER OF COURT TO WIND UP

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID PULLAN

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLIER

View Document

26/06/1426 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/06/119 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/10/1014 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

14/10/1014 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

20/07/1020 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COLLIER / 30/05/2010

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MRS GILLIAN MARY EYERS

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM GARDENERS COTTAGE ALLERTON KNARESBOROUGH NORTH YORKSHIRE HG5 0SE

View Document

24/02/1024 February 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

17/08/0917 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM, ALNE MATERIALS RECYCLING, FACILITY FOREST LANE, ALNE, YORK, YO61 2LU

View Document

15/07/0815 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/06/0827 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/02/0723 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/06/0527 June 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: HIGHFIELD HOUSE, HIGHFIELD ROAD IDLE, BRADFORD, WEST YORKSHIRE BD10 8QY

View Document

12/02/0412 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 COMPANY NAME CHANGED YORK RECYCLING LTD. CERTIFICATE ISSUED ON 10/06/03

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

06/01/036 January 2003 COMPANY NAME CHANGED CLEARTOP LIMITED CERTIFICATE ISSUED ON 06/01/03

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 9 NEW BROOK STREET, ILKLEY, WEST YORKSHIRE, LS29 8DQ

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: THE GRANARY, BELLE VUE VILLA, BELLE VUE LANE, EAST BOLDON NE38 0AN

View Document

18/06/0218 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 AUDITOR'S RESIGNATION

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: JARROW ROAD, SOUTH SHIELDS, TYNE & WEAR, NE34 9PP

View Document

24/05/9524 May 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

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

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: DOWNHILL QUARRY, DOWNHILL LANE, EAST BOLDON, TYNE AND WEAR NE36 0AX

View Document

30/06/9230 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 03/06/91; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/07/8827 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/07/8827 July 1988 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

30/04/8730 April 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/10/795 October 1979 MEMORANDUM OF ASSOCIATION

View Document

20/06/7920 June 1979 CERTIFICATE OF INCORPORATION

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