Advanced company searchLink opens in new window

STERICYCLE INTERNATIONAL HOLDINGS LIMITED

Company number 07675418

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)
14 Oct 2011 AD01 Registered office address changed from , Knostrop Treatment Works Knowsthorpe Lane, Leeds, LS9 0PJ to Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF on 14 October 2011
07 Sep 2011 TM01 Termination of appointment of Paul Simpson as a director
26 Aug 2011 AP01 Appointment of Mr Fransiscus Johannes Maria Ten Brink as a director
25 Aug 2011 AP01 Appointment of Mr Mark Collier Miller as a director
25 Aug 2011 AP01 Appointment of Mr John Fredrick Clesen as a director
23 Aug 2011 AP01 Appointment of Mr John Paul Johnston as a director
18 Aug 2011 AP01 Appointment of David Alan Lloyd as a director
18 Aug 2011 AP01 Appointment of Paul Simpson as a director
19 Jul 2011 CERTNM Company name changed alnery no. 2982 LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
19 Jul 2011 CONNOT Change of name notice
18 Jul 2011 AP03 Appointment of David Alan Lloyd as a secretary
18 Jul 2011 AD01 Registered office address changed from , One Bishops Square London, E1 6AD, United Kingdom to Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF on 18 July 2011
18 Jul 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
11 Jul 2011 TM02 Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
11 Jul 2011 TM01 Termination of appointment of Craig Morris as a director
11 Jul 2011 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
11 Jul 2011 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
20 Jun 2011 NEWINC Incorporation