OFFICE RECYCLING SOLUTIONS LIMITED
Company number 04117325
- Company Overview for OFFICE RECYCLING SOLUTIONS LIMITED (04117325)
- Filing history for OFFICE RECYCLING SOLUTIONS LIMITED (04117325)
- People for OFFICE RECYCLING SOLUTIONS LIMITED (04117325)
- Charges for OFFICE RECYCLING SOLUTIONS LIMITED (04117325)
- More for OFFICE RECYCLING SOLUTIONS LIMITED (04117325)
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 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
10 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
18 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jul 2009 | 288a | Director and secretary appointed kevin denver | |
15 Jul 2009 | 288a | Director appointed karl ward | |
08 Jul 2009 | 288b | Appointment terminated director mark fitzgerald | |
08 Jul 2009 | 288b | Appointment terminated secretary joanne fitzgerald | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
19 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
15 Aug 2008 | 288b | Appointment terminated director kevin denver | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
14 Dec 2007 | 363s |
Return made up to 30/11/07; no change of members
|
|
11 Apr 2007 | 395 | Particulars of mortgage/charge | |
02 Jan 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |