- Company Overview for FCC RECYCLING (UK) LIMITED (02674166)
- Filing history for FCC RECYCLING (UK) LIMITED (02674166)
- People for FCC RECYCLING (UK) LIMITED (02674166)
- Charges for FCC RECYCLING (UK) LIMITED (02674166)
- More for FCC RECYCLING (UK) LIMITED (02674166)
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) |
---|---|---|---|
02 Oct 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Jul 2006 | 363a | Return made up to 30/06/06; full list of members | |
30 May 2006 | AA | Full accounts made up to 31 December 2005 | |
24 May 2006 | RESOLUTIONS |
Resolutions
|
|
24 May 2006 | RESOLUTIONS |
Resolutions
|
|
24 May 2006 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2005 | AA | Full accounts made up to 31 December 2004 | |
04 Nov 2005 | 363s |
Return made up to 30/09/05; full list of members
|
|
04 Nov 2005 | 288c | Director's particulars changed | |
07 Sep 2005 | 288c | Director's particulars changed | |
12 Aug 2005 | 288b | Secretary resigned | |
12 Aug 2005 | 288a | New secretary appointed | |
12 Aug 2005 | 288a | New secretary appointed | |
03 May 2005 | 288b | Director resigned | |
07 Jan 2005 | 287 | Registered office changed on 07/01/05 from: 3 sidings court white rose way doncaster south yorkshire DN4 5NU | |
23 Dec 2004 | 395 | Particulars of mortgage/charge | |
23 Dec 2004 | 155(6)b | Declaration of assistance for shares acquisition | |
23 Dec 2004 | 155(6)b | Declaration of assistance for shares acquisition | |
23 Dec 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
21 Dec 2004 | 395 | Particulars of mortgage/charge | |
14 Dec 2004 | 288c | Director's particulars changed | |
01 Dec 2004 | 288c | Director's particulars changed | |
30 Nov 2004 | 288c | Director's particulars changed | |
01 Nov 2004 | AA | Full accounts made up to 31 December 2003 | |
26 Oct 2004 | 288a | New director appointed |