METALS RECYCLING & VEHICLE DISPOSAL LIMITED
Company number 04868951
- Company Overview for METALS RECYCLING & VEHICLE DISPOSAL LIMITED (04868951)
- Filing history for METALS RECYCLING & VEHICLE DISPOSAL LIMITED (04868951)
- People for METALS RECYCLING & VEHICLE DISPOSAL LIMITED (04868951)
- More for METALS RECYCLING & VEHICLE DISPOSAL LIMITED (04868951)
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) |
---|---|---|---|
29 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Apr 2015 | AD01 | Registered office address changed from 5 Blackhorse Lane Waltham Forest Business Centre London E17 6DS to 22 West Green Road London N15 5NN on 24 April 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
22 Jul 2014 | AD01 | Registered office address changed from Meridian House 62 Station Road Chingford London E4 7BA to 5 Blackhorse Lane Waltham Forest Business Centre London E17 6DS on 22 July 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Feb 2014 | AA | Accounts for a dormant company made up to 31 August 2012 | |
23 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
25 Nov 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
11 Jul 2011 | AD01 | Registered office address changed from 1 Manor Place Albert Road Braintree Essex CM7 3JE on 11 July 2011 | |
27 Jun 2011 | AP01 | Appointment of Mr David Charles Hunt as a director | |
27 Jun 2011 | TM02 | Termination of appointment of Juliet Doo as a secretary | |
27 Jun 2011 | TM01 | Termination of appointment of Keith Doo as a director | |
27 Jun 2011 | TM02 | Termination of appointment of Juliet Doo as a secretary | |
27 Jun 2011 | TM01 | Termination of appointment of Keith Doo as a director | |
14 Oct 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
13 Oct 2010 | AP01 | Appointment of Mr Keith James Doo as a director | |
13 Oct 2010 | AP03 | Appointment of Mrs Juliet Ruth Doo as a secretary | |
11 Oct 2010 | TM01 | Termination of appointment of Juliet Doo as a director | |
11 Oct 2010 | TM02 | Termination of appointment of Keith Doo as a secretary | |
06 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders |