Advanced company searchLink opens in new window

100 PERCENT CARTRIDGE RECYCLING LTD

Company number 05952064

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)
06 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2010 DS01 Application to strike the company off the register
27 Nov 2009 AA Accounts for a dormant company made up to 31 October 2008
19 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
09 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
Statement of capital on 2009-10-09
  • GBP 1
09 Oct 2009 CH01 Director's details changed for Mr Malcolm Henry Marsh on 9 October 2009
14 Nov 2008 363a Return made up to 05/10/08; full list of members
14 Nov 2008 288a Director appointed mr malcolm henry marsh
14 Nov 2008 288a Secretary appointed mrs tracie julia fuller
14 Nov 2008 288b Appointment Terminated Director christopher felton
14 Nov 2008 288b Appointment Terminated Secretary natalie felton
28 May 2008 AA Accounts made up to 31 October 2007
21 Jan 2008 CERTNM Company name changed internet one LTD\certificate issued on 21/01/08
27 Nov 2007 288a New secretary appointed
27 Nov 2007 288a New director appointed
15 Nov 2007 88(2)R Ad 15/11/07--------- £ si 1@1=1 £ ic 1/2
15 Nov 2007 288b Director resigned
15 Nov 2007 288b Secretary resigned
15 Nov 2007 287 Registered office changed on 15/11/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
05 Oct 2007 363a Return made up to 05/10/07; full list of members
18 Jan 2007 287 Registered office changed on 18/01/07 from: suite b, 29 harley street london W1G 9QR
02 Oct 2006 NEWINC Incorporation