- Company Overview for GEORGIA WASTE MANAGEMENT LIMITED (05375577)
- Filing history for GEORGIA WASTE MANAGEMENT LIMITED (05375577)
- People for GEORGIA WASTE MANAGEMENT LIMITED (05375577)
- Charges for GEORGIA WASTE MANAGEMENT LIMITED (05375577)
- Insolvency for GEORGIA WASTE MANAGEMENT LIMITED (05375577)
- More for GEORGIA WASTE MANAGEMENT LIMITED (05375577)
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 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 27 October 2010 | |
20 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2009 | 363a | Return made up to 25/02/09; full list of members | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2009 | 288a | Secretary Appointed Susan Claire Smith Logged Form | |
19 Feb 2009 | 288a | Secretary appointed susan claire smith | |
11 Feb 2009 | 288b | Appointment Terminated Secretary shaukat mahmood | |
28 Jan 2009 | 288c | Secretary's Change of Particulars / shaukat mahmood / 27/01/2009 / Date of Birth was: 01-Jan-1950, now: 01-Aug-1947 | |
14 Jan 2009 | 288c | Secretary's Change of Particulars / shaukat mahmood / 14/01/2009 / Date of Birth was: 01-Aug-1947, now: 01-Jan-1950; HouseName/Number was: , now: 14; Street was: 14 jermyn drive, now: jermyn drive; Region was: , now: nottinghamshire | |
23 Apr 2008 | AA | Accounts for a small company made up to 30 June 2007 | |
25 Mar 2008 | 363a | Return made up to 25/02/08; full list of members | |
12 Mar 2007 | 363a | Return made up to 25/02/07; full list of members | |
03 Jan 2007 | AA | Accounts for a small company made up to 30 June 2006 | |
19 Sep 2006 | 395 | Particulars of mortgage/charge | |
10 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
16 Mar 2006 | 363s | Return made up to 25/02/06; full list of members | |
20 Aug 2005 | 395 | Particulars of mortgage/charge | |
29 Jul 2005 | 287 | Registered office changed on 29/07/05 from: baker brook, wigwam lane hucknall nottingham NG15 7SZ | |
14 Jul 2005 | 225 | Accounting reference date extended from 28/02/06 to 30/06/06 |