- Company Overview for TURSDALE RECYCLING LIMITED (04890709)
- Filing history for TURSDALE RECYCLING LIMITED (04890709)
- People for TURSDALE RECYCLING LIMITED (04890709)
- More for TURSDALE RECYCLING LIMITED (04890709)
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) |
---|---|---|---|
08 Nov 2005 | AA | Full accounts made up to 30 September 2004 | |
29 Sep 2005 | 363a | Return made up to 08/09/05; full list of members | |
24 May 2005 | 288c | Director's particulars changed | |
01 Apr 2005 | 288c | Director's particulars changed | |
10 Dec 2004 | 363s | Return made up to 08/09/04; full list of members | |
10 Jun 2004 | CERTNM | Company name changed clovermist LIMITED\certificate issued on 10/06/04 | |
24 Mar 2004 | 287 | Registered office changed on 24/03/04 from: esh house bowburn north industrial estate, bowburn durham DH6 5PF | |
11 Mar 2004 | 288b | Secretary resigned | |
11 Mar 2004 | 288a | New director appointed | |
11 Mar 2004 | 288a | New director appointed | |
11 Mar 2004 | 288a | New secretary appointed | |
09 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2003 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2003 | 288b | Secretary resigned | |
28 Oct 2003 | 288b | Director resigned | |
28 Oct 2003 | 288b | Secretary resigned | |
28 Oct 2003 | 288a | New secretary appointed | |
28 Oct 2003 | 288a | New director appointed | |
28 Oct 2003 | 287 | Registered office changed on 28/10/03 from: marquess court 69 southampton row london WC1B 4ET | |
08 Sep 2003 | NEWINC | Incorporation |