- Company Overview for RECYCLEWISE LIMITED (06751030)
- Filing history for RECYCLEWISE LIMITED (06751030)
- People for RECYCLEWISE LIMITED (06751030)
- More for RECYCLEWISE LIMITED (06751030)
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
|
|
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 |