- Company Overview for SRS RECYCLING SERVICES LTD (08806708)
- Filing history for SRS RECYCLING SERVICES LTD (08806708)
- People for SRS RECYCLING SERVICES LTD (08806708)
- More for SRS RECYCLING SERVICES LTD (08806708)
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 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | TM01 | Termination of appointment of Thomas Mark Brown as a director on 3 June 2016 | |
20 May 2016 | AP01 | Appointment of Mr Thomas Mark Brown as a director on 13 May 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of James Stuart Fisher as a director on 16 January 2016 | |
13 Jan 2016 | CERTNM |
Company name changed globtech industrial services LIMITED\certificate issued on 13/01/16
|
|
06 Jan 2016 | AR01 |
Annual return made up to 9 December 2015
Statement of capital on 2016-01-06
|
|
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Mar 2015 | AD01 | Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE to The Masters House 92a Arundel Street Sheffield S1 4RE on 25 March 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | CH01 | Director's details changed for Mr James Stuart Fisher on 1 December 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 | |
09 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-09
|