Advanced company searchLink opens in new window

RECYCLE IT (2005) COMMUNITY INTEREST COMPANY

Company number 05660397

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)
31 Oct 2008 AA Accounts made up to 31 December 2007
28 Aug 2008 288a Director appointed venford ezekiel rouse
25 Jul 2008 CICCON Change of name
10 Jul 2008 CERTNM Company name changed recycle-it! (2005) LIMITED\certificate issued on 25/07/08
19 Jun 2008 288a Director And Secretary Appointed John Murray Hastings Logged Form
17 Jun 2008 287 Registered office changed on 17/06/2008 from the wesley enterprise centre royce road hulme manchester greater manchester M15 5BP
17 Jun 2008 288a Director appointed daniel ryan
17 Jun 2008 288a Secretary appointed john murray hastings
17 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sec/dir res/appt 29/05/2008
04 Mar 2008 287 Registered office changed on 04/03/2008 from 12 betsham street hulme manchester M15 5JN
04 Mar 2008 288b Appointment Terminated Director and Secretary steven flower
04 Mar 2008 288b Appointment Terminated Director david tynan
20 Feb 2008 363a Return made up to 21/12/07; full list of members
21 Oct 2007 AA Accounts made up to 31 December 2006
06 Jun 2007 287 Registered office changed on 06/06/07 from: unit 135 one central park manchester M40 5WW
11 Jan 2007 363a Return made up to 21/12/06; full list of members
27 Nov 2006 287 Registered office changed on 27/11/06 from: unit 31 41 old birley street hulme manchester M15 5RF
06 Feb 2006 288a New secretary appointed;new director appointed
06 Feb 2006 288b Secretary resigned
06 Feb 2006 288a New director appointed
06 Feb 2006 288b Director resigned
21 Dec 2005 NEWINC Incorporation