RIVER RIDGE RECYCLING (BELFAST) LIMITED
Company number NI618751
- Company Overview for RIVER RIDGE RECYCLING (BELFAST) LIMITED (NI618751)
- Filing history for RIVER RIDGE RECYCLING (BELFAST) LIMITED (NI618751)
- People for RIVER RIDGE RECYCLING (BELFAST) LIMITED (NI618751)
- Charges for RIVER RIDGE RECYCLING (BELFAST) LIMITED (NI618751)
- More for RIVER RIDGE RECYCLING (BELFAST) LIMITED (NI618751)
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) |
---|---|---|---|
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Feb 2018 | AP01 | Appointment of Mr Michael Samuel Gray as a director on 22 February 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Gerry Nicholson as a director on 23 October 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of Gerry Nicholson as a director on 23 October 2017 | |
22 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2016 | MR04 | Satisfaction of charge NI6187510001 in full | |
27 Sep 2016 | MR01 | Registration of charge NI6187510002, created on 26 September 2016 | |
27 Sep 2016 | MR01 | Registration of charge NI6187510003, created on 26 September 2016 | |
27 Sep 2016 | MR01 | Registration of charge NI6187510004, created on 26 September 2016 | |
16 Sep 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-09-16
|
|
09 Sep 2016 | AP01 | Appointment of Mr Gerry Nicholson as a director on 9 September 2016 | |
31 Aug 2016 | CERTNM |
Company name changed sita (NI) no.1 LIMITED\certificate issued on 31/08/16
|
|
19 Aug 2016 | TM01 | Termination of appointment of David Courtenay Palmer-Jones as a director on 2 March 2016 | |
09 Mar 2016 | MR01 | Registration of charge NI6187510001, created on 2 March 2016 | |
08 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | AD01 | Registered office address changed from C/O Cleaver Fulton Rankin Llp 50 Bedford Street Belfast BT2 7PW to 56 Craigmore Road Garvagh Coleraine County Londonderry BT51 5HF on 3 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Eamon Doherty as a director on 2 March 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Christophe Andre Bernard Chapron as a director on 2 March 2016 | |
03 Mar 2016 | TM02 | Termination of appointment of Mark Hedley Thompson as a secretary on 2 March 2016 | |
03 Mar 2016 | AP01 | Appointment of Mr Brett Victor Ross as a director on 2 March 2016 | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Sep 2015 | CH01 | Director's details changed for Mr Christophe Andre Bernard Chapron on 1 September 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 |