Advanced company searchLink opens in new window

MAINROAD RECYCLING AND DISPOSAL LTD.

Company number 05466872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
13 Aug 2009 391 Notice of res removing auditor
11 Aug 2009 128(4) Notice of assignment of name or new name to shares
11 Aug 2009 287 Registered office changed on 11/08/2009 from unit 18 coopies haugh coopies lane industrial estate morpeth northumberland NE61 6JT
11 Aug 2009 88(2) Ad 16/06/09 gbp si 99@1=99 gbp ic 1/100
21 Jul 2009 287 Registered office changed on 21/07/2009 from traffic office, wimbourne quay blyth northumberland NE24 1PX
21 Jul 2009 363a Return made up to 28/05/09; full list of members
25 Jun 2009 288a Director appointed michelle amy o'brien
19 Jun 2009 288b Appointment Terminated Director robert johnson
30 Mar 2009 AA Accounts made up to 31 May 2008
30 Mar 2009 AA Accounts made up to 31 May 2007
11 Feb 2009 288b Appointment Terminated Director neil o brien
12 Nov 2008 288a Director appointed robert stephen johnson
10 Oct 2008 288b Appointment Terminated Secretary zoe laidlaw
10 Sep 2008 363a Return made up to 28/05/08; full list of members
11 Jun 2008 288a Secretary appointed zoe marise laidlaw
11 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Apr 2008 288b Appointment Terminated Secretary mark palmer
13 Nov 2007 288b Director resigned
11 Jul 2007 288a New director appointed
21 Jun 2007 CERTNM Company name changed road haulage solutions (north ea st) LTD\certificate issued on 21/06/07
31 May 2007 363a Return made up to 28/05/07; full list of members
31 May 2007 288a New secretary appointed
31 May 2007 190 Location of debenture register