- Company Overview for THE 2012 DISPOSAL COMPANY LIMITED (01220464)
- Filing history for THE 2012 DISPOSAL COMPANY LIMITED (01220464)
- People for THE 2012 DISPOSAL COMPANY LIMITED (01220464)
- Charges for THE 2012 DISPOSAL COMPANY LIMITED (01220464)
- Insolvency for THE 2012 DISPOSAL COMPANY LIMITED (01220464)
- More for THE 2012 DISPOSAL COMPANY LIMITED (01220464)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2012 | TM02 | Termination of appointment of Linda Wheatley as a secretary | |
21 Aug 2012 | TM01 | Termination of appointment of Linda Wheatley as a director | |
21 Aug 2012 | TM01 | Termination of appointment of Frederick Wheatley as a director | |
17 Aug 2012 | AD01 | Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH on 17 August 2012 | |
17 Jul 2012 | AA | Accounts for a medium company made up to 31 January 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
02 Nov 2011 | AA | Accounts for a medium company made up to 31 January 2011 | |
10 Aug 2011 | CERTNM |
Company name changed michael wheatley (construction) LIMITED\certificate issued on 10/08/11
|
|
10 Aug 2011 | CONNOT | Change of name notice | |
24 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
07 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 | |
04 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
29 Oct 2010 | AA | Accounts for a medium company made up to 31 January 2010 |