Advanced company searchLink opens in new window

RECYCLEWISE LIMITED

Company number 06751030

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)
28 Jul 2011 AD01 Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 28 July 2011
28 Jul 2011 TM01 Termination of appointment of Alexander Mcbride as a director
28 Jul 2011 AP01 Appointment of Mr Paul Mcbride as a director
24 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
20 May 2010 AA Accounts for a dormant company made up to 30 November 2009
07 Apr 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Mr Alexander James Mcbride on 1 April 2009
30 Mar 2010 AP04 Appointment of Warley & Warley Company Secretarial Ltd as a secretary
30 Mar 2010 TM02 Termination of appointment of Margaret Devlin as a secretary
30 Mar 2010 TM01 Termination of appointment of Sean Kean as a director
22 Mar 2010 CERTNM Company name changed 4OURFONEUK LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
22 Mar 2010 CONNOT Change of name notice
22 Feb 2010 AD01 Registered office address changed from 49 Cedarcroft Road Chessington Surrey KT9 1RS on 22 February 2010
17 Nov 2008 NEWINC Incorporation