INDUSTRIAL RECYCLING MACHINERY LIMITED
Company number 07016928
- Company Overview for INDUSTRIAL RECYCLING MACHINERY LIMITED (07016928)
- Filing history for INDUSTRIAL RECYCLING MACHINERY LIMITED (07016928)
- People for INDUSTRIAL RECYCLING MACHINERY LIMITED (07016928)
- Insolvency for INDUSTRIAL RECYCLING MACHINERY LIMITED (07016928)
- More for INDUSTRIAL RECYCLING MACHINERY LIMITED (07016928)
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
|
|
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
|
|
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
|
|
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
|
|
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 |