METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED
Company number 06401632
- Company Overview for METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED (06401632)
- Filing history for METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED (06401632)
- People for METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED (06401632)
- Charges for METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED (06401632)
- More for METROPOLITAN WASTE MANAGEMENT (ORSETT) LIMITED (06401632)
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) |
---|---|---|---|
08 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Mr Peter Andrew Alexander on 30 April 2012 | |
02 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
16 May 2012 | CH01 | Director's details changed for Mr Peter Andrew Alexander on 1 May 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
02 Aug 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
25 May 2011 | SH01 |
Statement of capital following an allotment of shares on 29 July 2010
|
|
12 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
11 Nov 2010 | AP01 | Appointment of Mr Peter Francis Connolly as a director | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 29 July 2010
|
|
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Harpinder Singh Jhas on 13 November 2009 | |
13 Nov 2009 | CH04 | Secretary's details changed for Ruskin House Company Services Limited on 17 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Peter Andrew Alexander on 13 November 2009 | |
19 Aug 2009 | 288c | Director's change of particulars / harpinder jhas / 07/01/2008 | |
09 Jan 2009 | 363a | Return made up to 17/10/08; full list of members | |
21 Apr 2008 | 288a | Director appointed harpinder singh jhas | |
01 Feb 2008 | 395 | Particulars of mortgage/charge | |
23 Jan 2008 | 395 | Particulars of mortgage/charge |