- Company Overview for LINDEX RECYCLING SYSTEMS LIMITED (03559903)
- Filing history for LINDEX RECYCLING SYSTEMS LIMITED (03559903)
- People for LINDEX RECYCLING SYSTEMS LIMITED (03559903)
- Charges for LINDEX RECYCLING SYSTEMS LIMITED (03559903)
- More for LINDEX RECYCLING SYSTEMS LIMITED (03559903)
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) |
---|---|---|---|
31 May 2006 | AA | Accounts for a dormant company made up to 31 July 2005 | |
09 May 2006 | 363a | Return made up to 08/05/06; full list of members | |
28 Oct 2005 | 287 | Registered office changed on 28/10/05 from: the stables church street wellington telford shropshire TF1 1DG | |
15 Aug 2005 | 287 | Registered office changed on 15/08/05 from: the stables church street wellington telford shropshire TF1 1DG | |
22 Jul 2005 | CERTNM | Company name changed harvestaire europe LIMITED\certificate issued on 22/07/05 | |
16 May 2005 | 363s | Return made up to 08/05/05; full list of members | |
14 Mar 2005 | 287 | Registered office changed on 14/03/05 from: dunsmore grinshill shrewsbury shropshire SY4 3PW | |
04 Mar 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
09 Aug 2004 | AA | Total exemption small company accounts made up to 31 July 2003 | |
18 Jun 2004 | 363s | Return made up to 08/05/04; full list of members | |
13 Jun 2003 | 363s | Return made up to 08/05/03; full list of members | |
19 May 2003 | AA | Total exemption small company accounts made up to 31 July 2002 | |
07 Feb 2003 | AA | Total exemption small company accounts made up to 31 July 2001 | |
12 Jun 2002 | 363s | Return made up to 08/05/02; full list of members | |
29 Jun 2001 | AA | Accounts for a small company made up to 31 July 2000 | |
25 May 2001 | 363s | Return made up to 08/05/01; full list of members | |
10 Aug 2000 | 363s | Return made up to 08/05/00; full list of members | |
08 Jun 2000 | AA | Accounts for a small company made up to 31 July 1999 | |
08 Dec 1999 | 225 | Accounting reference date extended from 28/02/99 to 31/07/99 | |
04 Jul 1999 | 363s |
Return made up to 08/05/99; full list of members
|
|
26 Mar 1999 | 395 | Particulars of mortgage/charge | |
02 Jul 1998 | 287 | Registered office changed on 02/07/98 from: 1ST floor pride hill house 23 st marys street shrewsbury salop SY1 1ED | |
02 Jul 1998 | 225 | Accounting reference date shortened from 31/05/99 to 28/02/99 | |
25 Jun 1998 | 288b | Secretary resigned | |
25 Jun 1998 | 288b | Director resigned |