Advanced company searchLink opens in new window

UXBRIDGE RECYCLING LIMITED

Company number 06655796

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 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2011 AP03 Appointment of Mr David William Thompson as a secretary
23 Feb 2011 AP01 Appointment of Mr Garry Martin Hobson as a director
23 Feb 2011 AP01 Appointment of Mr David William Thompson as a director
18 Feb 2011 TM01 Termination of appointment of Michael Odonoghue as a director
18 Feb 2011 TM01 Termination of appointment of David Oregan as a director
18 Feb 2011 TM02 Termination of appointment of John Murphy as a secretary
21 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2010 DS01 Application to strike the company off the register
22 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 2
22 Sep 2009 225 Accounting reference date extended from 31/07/2009 to 31/10/2009
26 Aug 2009 363a Return made up to 24/07/09; full list of members
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
03 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Jan 2009 288b Appointment Terminated Director tlt directors LIMITED
20 Jan 2009 288b Appointment Terminated Secretary tlt secretaries LIMITED
20 Jan 2009 288a Director and secretary appointed john martin murphy
20 Jan 2009 288a Director appointed james martin
20 Jan 2009 288a Director appointed david oregan
20 Jan 2009 288a Director appointed michael odonoghue
27 Aug 2008 287 Registered office changed on 27/08/2008 from one redcliff street bristol BS1 6TP
24 Jul 2008 NEWINC Incorporation