Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY UK LTD

Company number 02291198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Aug 2003 288b Secretary resigned
31 Jul 2003 288a New secretary appointed
31 Jul 2003 288c Director's particulars changed
18 Jun 2003 288c Director's particulars changed
18 Jun 2003 288b Director resigned
18 Jun 2003 288a New director appointed
10 Apr 2003 363s Return made up to 08/03/03; full list of members
07 Mar 2003 AA Full accounts made up to 31 December 2001
12 Feb 2003 AUD Auditor's resignation
28 Jan 2003 395 Particulars of mortgage/charge
28 Jan 2003 395 Particulars of mortgage/charge
28 Oct 2002 287 Registered office changed on 28/10/02 from: the pickeridge stoke common road, fulmer slough berkshire SL3 6HA
08 Oct 2002 288b Director resigned
01 Oct 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Aud appt 01/08/02
30 Aug 2002 CERTNM Company name changed sita (GB) LIMITED\certificate issued on 30/08/02
01 May 2002 363s Return made up to 08/03/02; full list of members
02 Jan 2002 AA Full accounts made up to 31 December 2000
30 Oct 2001 288b Director resigned
27 Sep 2001 288b Director resigned
26 Sep 2001 288b Secretary resigned
18 Jul 2001 288a New secretary appointed
17 Jul 2001 288a New secretary appointed
16 Jul 2001 288b Secretary resigned;director resigned
27 Mar 2001 288a New director appointed
22 Mar 2001 363s Return made up to 08/03/01; full list of members