- Company Overview for AMEC RECYCLING SERVICES LTD (08179832)
- Filing history for AMEC RECYCLING SERVICES LTD (08179832)
- People for AMEC RECYCLING SERVICES LTD (08179832)
- More for AMEC RECYCLING SERVICES LTD (08179832)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2014 | DS01 | Application to strike the company off the register | |
03 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | TM01 | Termination of appointment of Emmanuel Mensah as a director | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
20 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 19 February 2013
|
|
12 Feb 2013 | AD01 | Registered office address changed from 23 Yorkshire Gardens London N18 2LD England on 12 February 2013 | |
11 Feb 2013 | CERTNM |
Company name changed ecotech waste management LTD\certificate issued on 11/02/13
|
|
08 Feb 2013 | AP01 | Appointment of Mr Alan Kenneth Mills as a director | |
08 Feb 2013 | AP01 | Appointment of Mr Mark John Jenkins as a director | |
08 Feb 2013 | AA01 | Current accounting period shortened from 31 August 2013 to 31 March 2013 | |
14 Aug 2012 | NEWINC |
Incorporation
|