- Company Overview for WASTE INNOVATION WORLDWIDE LIMITED (05441843)
- Filing history for WASTE INNOVATION WORLDWIDE LIMITED (05441843)
- People for WASTE INNOVATION WORLDWIDE LIMITED (05441843)
- More for WASTE INNOVATION WORLDWIDE LIMITED (05441843)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2013 | DS01 | Application to strike the company off the register | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 May 2012 | AR01 |
Annual return made up to 3 May 2012 with full list of shareholders
Statement of capital on 2012-05-10
|
|
10 May 2012 | CH01 | Director's details changed for Julian David Parry on 1 May 2012 | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Julian David Parry on 1 October 2009 | |
17 May 2010 | CH01 | Director's details changed for Mr Neil Ferguson Macarthur Tosh on 1 October 2009 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 May 2009 | 363a | Return made up to 03/05/09; full list of members | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
08 May 2008 | 363a | Return made up to 03/05/08; full list of members | |
08 May 2008 | 288c | Director and Secretary's Change of Particulars / neil tosh / 01/05/2008 / HouseName/Number was: , now: 1; Street was: 28 bowden crescent, now: beech avenue; Post Code was: SN12 7AS, now: SN12 6JP | |
08 May 2008 | 288c | Director's Change of Particulars / stephen rayson / 01/05/2008 / HouseName/Number was: , now: 49; Street was: harvest view, now: the lion brewery; Area was: buckland marsh, now: st.thomas street; Post Town was: faringdon, now: oxford; Post Code was: SN7 8RD, now: OX1 1JE | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
11 May 2007 | 363a | Return made up to 03/05/07; full list of members | |
23 Feb 2007 | AA | Accounts made up to 31 May 2006 | |
11 Jan 2007 | 287 | Registered office changed on 11/01/07 from: 28 bowden crescent melksham wiltshire SN12 7AS | |
17 May 2006 | 363s | Return made up to 03/05/06; full list of members | |
31 Aug 2005 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2005 | RESOLUTIONS |
Resolutions
|