- Company Overview for JOE GILDER RECYCLING LIMITED (04302035)
- Filing history for JOE GILDER RECYCLING LIMITED (04302035)
- People for JOE GILDER RECYCLING LIMITED (04302035)
- Charges for JOE GILDER RECYCLING LIMITED (04302035)
- More for JOE GILDER RECYCLING LIMITED (04302035)
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 Oct 2007 | 88(2)R | Ad 01/02/06--------- £ si 9@1 | |
11 Nov 2006 | MEM/ARTS | Memorandum and Articles of Association | |
08 Nov 2006 | CERTNM | Company name changed college farms LIMITED\certificate issued on 08/11/06 | |
23 Oct 2006 | 363a | Return made up to 10/10/06; full list of members | |
04 Oct 2006 | AA | Total exemption full accounts made up to 31 January 2006 | |
06 Jan 2006 | AA | Total exemption full accounts made up to 31 January 2005 | |
04 Nov 2005 | 363a | Return made up to 10/10/05; full list of members | |
08 Nov 2004 | 363s | Return made up to 10/10/04; full list of members | |
05 Nov 2004 | AA | Total exemption full accounts made up to 31 January 2004 | |
22 Oct 2003 | 363s | Return made up to 10/10/03; full list of members | |
30 Sep 2003 | AA | Total exemption full accounts made up to 31 January 2003 | |
07 Nov 2002 | AA | Accounts for a dormant company made up to 31 January 2002 | |
04 Nov 2002 | 363s | Return made up to 10/10/02; full list of members | |
08 Nov 2001 | 288a | New secretary appointed | |
30 Oct 2001 | 225 | Accounting reference date shortened from 31/10/02 to 31/01/02 | |
30 Oct 2001 | 287 | Registered office changed on 30/10/01 from: 16 churchill way cardiff CF10 2DX | |
30 Oct 2001 | 288a | New director appointed | |
24 Oct 2001 | 288b | Secretary resigned | |
24 Oct 2001 | 288b | Director resigned | |
10 Oct 2001 | NEWINC | Incorporation |