Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY NORTH EAST LTD

Company number 02331133

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)
05 Jan 2009 288a Secretary appointed mr mark hedley thompson
05 Jan 2009 288b Appointment terminated secretary graham mckenna-mayes
20 Oct 2008 288a Director appointed mr david courtenay palmer-jones
20 Oct 2008 288b Appointment terminated director per-anders hjort
16 Sep 2008 363a Return made up to 13/09/08; full list of members
25 Jan 2008 288c Secretary's particulars changed
14 Sep 2007 363a Return made up to 13/09/07; full list of members
14 Sep 2007 288a New director appointed
13 Sep 2007 288b Director resigned
20 Jul 2007 AA Full accounts made up to 31 December 2006
05 Dec 2006 AA Full accounts made up to 31 December 2005
20 Sep 2006 363a Return made up to 13/09/06; full list of members
08 Nov 2005 AA Full accounts made up to 31 December 2004
21 Sep 2005 363a Return made up to 13/09/05; full list of members
21 Sep 2005 353 Location of register of members
18 Apr 2005 288c Director's particulars changed
01 Nov 2004 AA Full accounts made up to 31 December 2003
20 Sep 2004 363s Return made up to 13/09/04; full list of members
30 Dec 2003 AA Full accounts made up to 31 December 2002
25 Nov 2003 288b Director resigned
25 Sep 2003 363s Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
07 Aug 2003 RESOLUTIONS Resolutions
  • RES13 ‐ App aud 07/07/03
07 Aug 2003 AUD Auditor's resignation
01 Aug 2003 288b Secretary resigned
31 Jul 2003 288a New secretary appointed