Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD

Company number 03475737

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)
04 Feb 2000 363s Return made up to 03/12/99; full list of members
  • 363(288) ‐ Director resigned
30 Dec 1999 225 Accounting reference date shortened from 22/12/00 to 31/12/99
21 Dec 1999 288a New director appointed
21 Dec 1999 288a New director appointed
09 Nov 1999 288a New director appointed
22 Oct 1999 AA Full group accounts made up to 22 December 1998
11 Oct 1999 288a New director appointed
31 Aug 1999 287 Registered office changed on 31/08/99 from: 200 aldersgate street, london, EC1A 4JJ
10 Jun 1999 288a New director appointed
07 May 1999 288a New director appointed
07 May 1999 288a New director appointed
20 Apr 1999 88(2)R Ad 23/10/98--------- £ si 122000000@1
16 Apr 1999 288b Director resigned
16 Apr 1999 288a New director appointed
30 Mar 1999 88(3) Particulars of contract relating to shares
30 Mar 1999 88(2)R Ad 22/12/98--------- £ si 99000000@1=99000000 £ ic 245000001/344000001
30 Mar 1999 88(3) Particulars of contract relating to shares
02 Feb 1999 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Feb 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 Dec 1998 363a Return made up to 03/12/98; full list of members
21 Dec 1998 288b Director resigned
21 Dec 1998 288a New director appointed
21 Dec 1998 288a New director appointed
21 Dec 1998 288a New director appointed
21 Dec 1998 288a New director appointed