- Company Overview for MEDWAY RECYCLING LIMITED (04142528)
- Filing history for MEDWAY RECYCLING LIMITED (04142528)
- People for MEDWAY RECYCLING LIMITED (04142528)
- More for MEDWAY RECYCLING LIMITED (04142528)
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) |
---|---|---|---|
28 Sep 2005 | 363s | Return made up to 17/01/05; full list of members | |
30 Aug 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
27 Jan 2005 | AA | Total exemption small company accounts made up to 31 January 2004 | |
21 Sep 2004 | AA | Total exemption small company accounts made up to 31 January 2003 | |
21 Sep 2004 | AA | Total exemption small company accounts made up to 31 January 2002 | |
21 Sep 2004 | 363s | Return made up to 17/01/04; full list of members | |
21 Sep 2004 | 288a | New secretary appointed | |
04 Feb 2003 | 363s | Return made up to 17/01/03; full list of members | |
26 Nov 2002 | 288b | Secretary resigned;director resigned | |
26 Sep 2002 | 363s | Return made up to 17/01/02; full list of members | |
10 Sep 2002 | 287 | Registered office changed on 10/09/02 from: stephen m fryer first floor westgate house, spital street dartford kent DA1 2EH | |
16 Jul 2002 | DISS6 | Strike-off action suspended | |
09 Jul 2002 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2001 | 287 | Registered office changed on 24/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ | |
24 Jan 2001 | 288b | Secretary resigned | |
24 Jan 2001 | 288a | New secretary appointed;new director appointed | |
24 Jan 2001 | 288b | Director resigned | |
24 Jan 2001 | 288a | New director appointed | |
17 Jan 2001 | NEWINC | Incorporation |