- Company Overview for SUSTAINABLE WASTE SYSTEMS LIMITED (04384116)
- Filing history for SUSTAINABLE WASTE SYSTEMS LIMITED (04384116)
- People for SUSTAINABLE WASTE SYSTEMS LIMITED (04384116)
- Charges for SUSTAINABLE WASTE SYSTEMS LIMITED (04384116)
- More for SUSTAINABLE WASTE SYSTEMS LIMITED (04384116)
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) |
---|---|---|---|
14 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2010 | CH01 | Director's details changed for Christopher Roy Whaley on 1 February 2010 | |
09 Feb 2010 | TM02 | Termination of appointment of Paul Connon as a secretary | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
16 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
26 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
26 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
25 Mar 2008 | 288c | Director's Change of Particulars / christopher whaley / 25/03/2008 / HouseName/Number was: , now: 56; Street was: bolam kennels, now: launceston close; Area was: belsay, now: kingston park; Region was: northumberland, now: tyne and wear; Post Code was: NE20 0HE, now: NE3 2XX; Country was: , now: united kingdom | |
14 Nov 2007 | 288b | Director resigned | |
19 Mar 2007 | 363a | Return made up to 28/02/07; full list of members | |
01 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
07 Mar 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
01 Mar 2006 | 363a | Return made up to 28/02/06; full list of members | |
11 May 2005 | 288b | Director resigned | |
29 Mar 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
17 Mar 2005 | 363s | Return made up to 28/02/05; full list of members | |
17 Mar 2005 | 363(288) |
Director's particulars changed
|
|
17 Mar 2005 | 88(2)R | Ad 24/12/03--------- £ si 5000@1 | |
30 Mar 2004 | 88(2)R | Ad 24/12/03--------- £ si 5000@1 | |
30 Mar 2004 | 363s | Return made up to 28/02/04; full list of members | |
08 Jan 2004 | AA | Total exemption small company accounts made up to 31 May 2003 | |
01 Apr 2003 | 88(2)R | Ad 26/06/02--------- £ si 10000@1 | |
01 Apr 2003 | 363s | Return made up to 28/02/03; full list of members | |
01 Apr 2003 | 363(288) |
Director's particulars changed
|