- Company Overview for TQ RECYCLING LIMITED (07107100)
- Filing history for TQ RECYCLING LIMITED (07107100)
- People for TQ RECYCLING LIMITED (07107100)
- Charges for TQ RECYCLING LIMITED (07107100)
- More for TQ RECYCLING LIMITED (07107100)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2013 | TM01 | Termination of appointment of Glen Stephen Parry as a director on 19 July 2013 | |
28 Apr 2013 | AA | Total exemption small company accounts made up to 9 March 2012 | |
28 Jan 2013 | AA01 | Previous accounting period shortened from 31 May 2012 to 9 March 2012 | |
08 Jan 2013 | AR01 |
Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
|
|
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 | |
27 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
14 Oct 2011 | AP01 | Appointment of Mr Glen Stephen Parry as a director on 6 October 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of Stephen Tooke as a director on 6 October 2011 | |
14 Oct 2011 | TM01 | Termination of appointment of David John Newman as a director on 6 October 2011 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 May 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
04 Feb 2011 | AD01 | Registered office address changed from Suite 2 Duke Chambers Bridge Street Kingsbridge Devon TQ7 1HX United Kingdom on 4 February 2011 | |
22 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 15 January 2010
|
|
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2010 | AP01 | Appointment of Vasile Foca as a director | |
08 Feb 2010 | AP01 | Appointment of Matus Maar as a director | |
08 Feb 2010 | AP01 | Appointment of Stephen Tooke as a director | |
27 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |