Advanced company searchLink opens in new window

RECYCLING IT LIMITED

Company number 06207307

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)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2010 DS01 Application to strike the company off the register
29 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
07 May 2009 363a Return made up to 10/04/09; full list of members
02 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
16 Jan 2009 363a Return made up to 09/12/08; full list of members
16 Jan 2009 288b Appointment Terminated Director john pettifer
15 Dec 2008 287 Registered office changed on 15/12/2008 from C21-C22 tees court wallis road middlesbrough cleveland TS6 6JB
24 Oct 2008 288a Director appointed john pettifer
24 Oct 2008 288b Appointment Terminated Director colin stratton
24 Oct 2008 288b Appointment Terminated Director pauline osborne
12 Jun 2008 MA Memorandum and Articles of Association
06 Jun 2008 CERTNM Company name changed recycling I.T. (uk) LTD\certificate issued on 10/06/08
19 Oct 2007 288a New director appointed
19 Oct 2007 288a New director appointed
26 Jul 2007 288a New director appointed
29 Jun 2007 288b Director resigned
29 Jun 2007 288b Director resigned
29 Jun 2007 287 Registered office changed on 29/06/07 from: 6 kindlewood gardens guisborough TS14 6GT
18 Jun 2007 88(2)R Ad 16/04/07--------- £ si 100@1=100 £ ic 2/102
18 Jun 2007 288a New director appointed
18 Jun 2007 288a New director appointed
10 Apr 2007 288b Secretary resigned
10 Apr 2007 288b Director resigned