- Company Overview for NETWORK RECYCLING UK LIMITED (03956724)
- Filing history for NETWORK RECYCLING UK LIMITED (03956724)
- People for NETWORK RECYCLING UK LIMITED (03956724)
- Charges for NETWORK RECYCLING UK LIMITED (03956724)
- Insolvency for NETWORK RECYCLING UK LIMITED (03956724)
- More for NETWORK RECYCLING UK LIMITED (03956724)
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 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2012 | |
14 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2013 | |
14 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2012 | AD01 | Registered office address changed from One Victoria Street Bristol BS1 6AA on 11 June 2012 | |
18 Jan 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2011 | AD01 | Registered office address changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom on 9 December 2011 | |
07 Apr 2011 | AR01 |
Annual return made up to 27 March 2011 with full list of shareholders
Statement of capital on 2011-04-07
|
|
07 Apr 2011 | AD01 | Registered office address changed from The Offices of Geoff Gollop St Brandons House 29 Great George Street Bristol BS1 5QT on 7 April 2011 | |
07 Apr 2011 | CH01 | Director's details changed for Mr Andrew Robert Willcott on 26 March 2011 | |
07 Apr 2011 | CH03 | Secretary's details changed for Edward Rutherford Cook on 26 March 2011 | |
07 Apr 2011 | AD02 | Register inspection address has been changed from The Create Centre Smeaton Road Bristol Avon BS1 6XN United Kingdom | |
07 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
10 Nov 2010 | AD01 | Registered office address changed from The Create Centre Smeaton Road Bristol BS1 6XN on 10 November 2010 | |
19 Oct 2010 | CC04 | Statement of company's objects | |
19 Oct 2010 | MA | Memorandum and Articles of Association | |
19 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2010 | TM02 | Termination of appointment of Michael Moore as a secretary | |
19 Oct 2010 | TM01 | Termination of appointment of Samuel Reeve as a director | |
19 Oct 2010 | TM01 | Termination of appointment of Jane Stephenson as a director | |
19 Oct 2010 | AP03 | Appointment of Edward Rutherford Cook as a secretary | |
19 Oct 2010 | AP01 | Appointment of Mr Andrew Robert Willcott as a director |