- Company Overview for THE SHREDDING ALLIANCE LIMITED (06846306)
- Filing history for THE SHREDDING ALLIANCE LIMITED (06846306)
- People for THE SHREDDING ALLIANCE LIMITED (06846306)
- More for THE SHREDDING ALLIANCE LIMITED (06846306)
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) |
---|---|---|---|
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | SH03 | Purchase of own shares. | |
07 Jul 2015 | TM01 | Termination of appointment of Jonathan Russell Richardson as a director on 26 June 2015 | |
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2010 | |
27 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
26 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 15 March 2012
|
|
26 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2010
|
|
24 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
24 Apr 2015 | SH08 | Change of share class name or designation | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | CH01 | Director's details changed for Mr Ronald Hill on 11 March 2014 | |
19 May 2014 | CH01 | Director's details changed for Mr Edward Robert Lefevre on 11 March 2014 | |
19 May 2014 | CH01 | Director's details changed for Donald Henry Robins on 11 March 2014 | |
19 May 2014 | CH03 | Secretary's details changed for Natalie Taylor on 11 March 2014 | |
19 May 2014 | CH01 | Director's details changed for Adam Jonathan Chandler on 11 March 2014 | |
19 May 2014 | CH01 | Director's details changed for Daniel Hawtin on 11 March 2014 | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | AP03 | Appointment of Natalie Taylor as a secretary | |
13 Aug 2012 | AD01 | Registered office address changed from , Warehouse Clay Street, Sheffield, S9 2PE on 13 August 2012 | |
11 May 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders |