- Company Overview for NORTH EAST RECYCLING LIMITED (02415364)
- Filing history for NORTH EAST RECYCLING LIMITED (02415364)
- People for NORTH EAST RECYCLING LIMITED (02415364)
- Charges for NORTH EAST RECYCLING LIMITED (02415364)
- Insolvency for NORTH EAST RECYCLING LIMITED (02415364)
- More for NORTH EAST RECYCLING LIMITED (02415364)
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) |
---|---|---|---|
03 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2012 | |
08 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 May 2011 | AD01 | Registered office address changed from Imperial House Factory Road Blaydon Haugh Ind. Estate Blaydon Tyne and Wear NE21 5SA United Kingdom on 26 May 2011 | |
25 May 2011 | 600 | Appointment of a voluntary liquidator | |
25 May 2011 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2011 | TM02 | Termination of appointment of William Temple as a secretary | |
03 Mar 2011 | TM01 | Termination of appointment of Keith Forster as a director | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Sep 2010 | AR01 |
Annual return made up to 20 August 2010 with full list of shareholders
Statement of capital on 2010-09-15
|
|
15 Sep 2010 | CH01 | Director's details changed for Pamela Jose on 20 August 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Sep 2009 | 363a | Return made up to 20/08/09; full list of members | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from imperial house factory road blaydon-on-tyne tyne and wear NE21 5SA | |
04 Sep 2009 | 353 | Location of register of members | |
04 Sep 2009 | 190 | Location of debenture register | |
03 Sep 2009 | 288a | Secretary appointed mr william henry vere temple | |
03 Sep 2009 | 288b | Appointment Terminated Secretary jane jose | |
03 Sep 2009 | 288a | Director appointed mr keith john forster | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from first floor 5 walker terrace gateshead tyne and wear NE8 1EB | |
04 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
29 Aug 2008 | 363a | Return made up to 20/08/08; full list of members | |
31 Mar 2008 | AA | Total exemption full accounts made up to 31 March 2007 |