- Company Overview for M PLUS RECYCLING LIMITED (04121881)
- Filing history for M PLUS RECYCLING LIMITED (04121881)
- People for M PLUS RECYCLING LIMITED (04121881)
- More for M PLUS RECYCLING LIMITED (04121881)
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) |
---|---|---|---|
16 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
25 Jan 2016 | TM01 | Termination of appointment of Peter Karl Meister as a director on 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
22 Oct 2015 | AD03 | Register(s) moved to registered inspection location Park View House 58 the Ropewalk Nottingham NG1 5DW | |
12 Oct 2015 | AP03 | Appointment of Mr Andrew Marc Smith as a secretary on 29 September 2015 | |
09 Oct 2015 | TM02 | Termination of appointment of Peter Karl Meister as a secretary on 29 September 2015 | |
29 Sep 2015 | AD02 | Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom to Park View House 58 the Ropewalk Nottingham NG1 5DW | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Jun 2015 | CC04 | Statement of company's objects | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
27 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
15 Jul 2013 | CH01 | Director's details changed for Andrew Mark Elliott on 1 June 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Peter Karl Meister on 12 June 2013 | |
15 Jul 2013 | CH01 | Director's details changed for Mr Michael Roger Hewitt on 1 June 2013 | |
15 Jul 2013 | CH03 | Secretary's details changed for Peter Karl Meister on 1 June 2013 | |
07 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
25 May 2011 | AD02 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom | |
24 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 |