- Company Overview for COMMUNITY RECYCLING NETWORK NORTH EAST C.I.C. (07201638)
- Filing history for COMMUNITY RECYCLING NETWORK NORTH EAST C.I.C. (07201638)
- People for COMMUNITY RECYCLING NETWORK NORTH EAST C.I.C. (07201638)
- More for COMMUNITY RECYCLING NETWORK NORTH EAST C.I.C. (07201638)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2012 | DS01 | Application to strike the company off the register | |
16 Mar 2012 | AR01 | Annual return made up to 16 March 2012 no member list | |
16 Mar 2012 | CH01 | Director's details changed for Ennegt Nolan on 16 March 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Mr Iain Alasdair Michael Wilson on 16 March 2012 | |
16 Mar 2012 | CH01 | Director's details changed for Susan Margaret Robertson on 16 March 2012 | |
07 Mar 2012 | AD01 | Registered office address changed from Metropolitan House, Longrigg Road Swalwell Gateshead Tyne and Wear NE16 3AS on 7 March 2012 | |
23 Feb 2012 | TM01 | Termination of appointment of Christopher Hayward as a director on 20 February 2012 | |
22 Jun 2011 | AR01 | Annual return made up to 24 March 2011 no member list | |
21 Jun 2011 | CH01 | Director's details changed for Mr Christopher Hayward on 1 April 2011 | |
31 May 2011 | AP01 | Appointment of Ennegt Nolan as a director | |
31 May 2011 | AP01 | Appointment of Susan Margaret Robertson as a director | |
31 May 2011 | AP01 | Appointment of Mr Iain Alasdair Michael Wilson as a director | |
18 Mar 2011 | AD01 | Registered office address changed from Room C125 Wilton Centre Wilton Redcar Cleveland TS10 4RF on 18 March 2011 | |
24 Mar 2010 | CICINC | Incorporation of a Community Interest Company |