Advanced company searchLink opens in new window

LINDEX RECYCLING SYSTEMS LIMITED

Company number 03559903

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)
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
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
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