Advanced company searchLink opens in new window

INTERNATIONAL RECYCLING LIMITED

Company number 03960898

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2013 TM01 Termination of appointment of Joris Caluwe as a director
17 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 200,000
08 Mar 2013 TM02 Termination of appointment of Lynn Dobson as a secretary
13 Nov 2012 AD01 Registered office address changed from Heath House 5 Woolgate Court St Benedicts Street Norwich Norfolk NR2 4AP United Kingdom on 13 November 2012
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
27 Aug 2012 AP03 Appointment of Mrs Lynn Dobson as a secretary
18 Jul 2012 TM02 Termination of appointment of Nicholas Brien as a secretary
18 Jul 2012 TM01 Termination of appointment of Nicholas Brien as a director
17 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
14 Sep 2011 AA Accounts for a small company made up to 31 December 2010
01 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
19 Jan 2011 TM01 Termination of appointment of Daniel Stephens as a director
19 Jan 2011 TM01 Termination of appointment of Hendrik Kleiweg De Zwaan as a director
13 May 2010 AA Accounts for a small company made up to 31 December 2009
12 Apr 2010 CH01 Director's details changed for Hendrick Maarten Kleiweg De Zwaan on 2 October 2009
12 Apr 2010 CH01 Director's details changed for Mr Nicholas Graham Brien on 2 October 2009
12 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mr Daniel James Stephens on 2 October 2009
22 Jan 2010 AP01 Appointment of Mr Mattheus Johannes Maria Cox as a director
22 Jan 2010 AP01 Appointment of Mr Joris Josephina Rene Caluwe as a director
16 Jan 2010 SH08 Change of share class name or designation
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 30 December 2009
  • GBP 200,000
16 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name