Advanced company searchLink opens in new window

INDUSTRIAL RECYCLING MACHINERY LIMITED

Company number 07016928

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)
22 Dec 2014 COCOMP Order of court to wind up
18 Oct 2013 CERTNM Company name changed pearson star screens LTD\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
18 Oct 2013 AP03 Appointment of Mr Christopher Pearson as a secretary
18 Oct 2013 TM02 Termination of appointment of Anne Pearson as a secretary
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
21 Aug 2013 AD01 Registered office address changed from the Old Grange Main Road Revesby Boston Lincolnshire PE22 7NU England on 21 August 2013
05 Aug 2013 AD01 Registered office address changed from 90 Main Road, Hundleby, Spilsby, Lincolnshire PE23 5LZ on 5 August 2013
18 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 101
19 Sep 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
24 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mr Christopher Pearson on 1 September 2010
20 Jan 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
15 Sep 2009 288a Secretary appointed mrs anne pearson
15 Sep 2009 288a Director appointed mr christopher pearson
15 Sep 2009 288b Appointment terminated director vikki steward
15 Sep 2009 288b Appointment terminated secretary creditreform (secretaries) LIMITED
13 Sep 2009 NEWINC Incorporation