STERICYCLE INTERNATIONAL HOLDINGS LIMITED
Company number 07675418
- Company Overview for STERICYCLE INTERNATIONAL HOLDINGS LIMITED (07675418)
- Filing history for STERICYCLE INTERNATIONAL HOLDINGS LIMITED (07675418)
- People for STERICYCLE INTERNATIONAL HOLDINGS LIMITED (07675418)
- More for STERICYCLE INTERNATIONAL HOLDINGS LIMITED (07675418)
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
|
|
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 |