- Company Overview for DML RECYCLING LTD (06630738)
- Filing history for DML RECYCLING LTD (06630738)
- People for DML RECYCLING LTD (06630738)
- Charges for DML RECYCLING LTD (06630738)
- More for DML RECYCLING LTD (06630738)
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) |
---|---|---|---|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
17 Aug 2011 | AD01 | Registered office address changed from 5 Gainsborough Road Warrington WA4 6DA on 17 August 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Derek Mcmellan on 26 June 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Melvin Legge on 26 June 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Melvin Legge on 26 June 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Derek Mcmellan on 26 June 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jun 2009 | 363a | Return made up to 26/06/09; full list of members | |
26 Jun 2008 | 225 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 | |
26 Jun 2008 | NEWINC | Incorporation |