- Company Overview for MULTI WASTE MANAGEMENT LIMITED (06714638)
- Filing history for MULTI WASTE MANAGEMENT LIMITED (06714638)
- People for MULTI WASTE MANAGEMENT LIMITED (06714638)
- More for MULTI WASTE MANAGEMENT LIMITED (06714638)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2016 | TM01 | Termination of appointment of Ashley James Keeling as a director on 19 October 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 26 Victory Crescent Cheadle Stoke-on-Trent ST10 1DN England to Dove House Sutherland Road Stoke-on-Trent ST3 1HH on 26 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Richard Branch as a director on 3 October 2016 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
08 Jul 2016 | AP01 | Appointment of Mr Ashley James Keeling as a director on 8 July 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE to 26 Victory Crescent Cheadle Stoke-on-Trent ST10 1DN on 8 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Andrew John Hale as a director on 8 July 2016 | |
05 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2016 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 May 2015 | AP01 | Appointment of Mr Andrew Hale as a director on 12 May 2015 | |
12 May 2015 | TM01 | Termination of appointment of Marc Steven Lythgoe as a director on 12 May 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | AD04 | Register(s) moved to registered office address 21 Hollowgate Rotherham South Yorkshire S60 2LE | |
03 Oct 2014 | AD02 | Register inspection address has been changed from 3 Maltkiln Farm Court Braithwell Rotherham South Yorkshire S66 7AP United Kingdom to 21 Hollowgate Rotherham South Yorkshire S60 2LE | |
05 Aug 2014 | CERTNM |
Company name changed maltby waste management LIMITED\certificate issued on 05/08/14
|
|
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 5 August 2014
|
|
05 Aug 2014 | TM01 | Termination of appointment of Andrew John Hale as a director on 5 August 2014 | |
05 Aug 2014 | AP01 | Appointment of Mr Marc Steven Lythgoe as a director on 5 August 2014 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Oct 2013 | AR01 | Annual return made up to 3 October 2013 with full list of shareholders | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |