- Company Overview for JEM RECYCLING LIMITED (03069319)
- Filing history for JEM RECYCLING LIMITED (03069319)
- People for JEM RECYCLING LIMITED (03069319)
- Charges for JEM RECYCLING LIMITED (03069319)
- Insolvency for JEM RECYCLING LIMITED (03069319)
- More for JEM RECYCLING LIMITED (03069319)
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) |
---|---|---|---|
14 Feb 2014 | TM01 | Termination of appointment of Eifion Davies as a director | |
02 Oct 2000 | 4.13 | Notice of order of court to wind up. | |
29 Aug 2000 | 3.6 | Receiver's abstract of receipts and payments | |
29 Aug 2000 | 405(2) | Receiver ceasing to act | |
05 Nov 1999 | 3.10 | Administrative Receiver's report | |
23 Sep 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Aug 1999 | 287 | Registered office changed on 27/08/99 from: byass works docks road port tablot west glam SA13 1ER | |
26 Aug 1999 | 405(1) | Appointment of receiver/manager | |
04 Nov 1998 | 363a | Return made up to 16/06/98; full list of members | |
04 Nov 1998 | 88(2)R |
Ad 16/06/97--------- £ si 55890@1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAd 16/06/97--------- £ si 55890@1 |
04 Nov 1998 | 123 |
£ nc 1000/56000 16/06/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request Document£ nc 1000/56000 16/06/97 |
14 Jul 1998 | AA | Full accounts made up to 30 September 1997 | |
13 May 1998 | 395 | Particulars of mortgage/charge | |
16 Jul 1997 | 363s | Return made up to 16/06/97; no change of members | |
17 Apr 1997 | AA | Full accounts made up to 30 September 1996 | |
04 Mar 1997 | 395 | Particulars of mortgage/charge | |
30 Jul 1996 | 288 | Secretary resigned | |
30 Jul 1996 | 288 | New secretary appointed | |
30 Jul 1996 | 363s | Return made up to 16/06/96; full list of members | |
19 Feb 1996 | 224 | Accounting reference date notified as 30/09 | |
19 Feb 1996 | 287 | Registered office changed on 19/02/96 from: 12 laleston close nottage porthcawl mid glamorgan CF36 3HW | |
14 Feb 1996 | 88(2)R | Ad 15/01/96--------- £ si 98@1=98 £ ic 2/100 | |
28 Sep 1995 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
21 Jun 1995 | 288 | Secretary resigned | |
16 Jun 1995 | NEWINC | Incorporation |