- Company Overview for WASTE TECHNOLOGIES (UK) LTD. (SC359178)
- Filing history for WASTE TECHNOLOGIES (UK) LTD. (SC359178)
- People for WASTE TECHNOLOGIES (UK) LTD. (SC359178)
- Charges for WASTE TECHNOLOGIES (UK) LTD. (SC359178)
- More for WASTE TECHNOLOGIES (UK) LTD. (SC359178)
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) |
---|---|---|---|
07 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
15 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Mar 2016 | SH02 | Sub-division of shares on 17 February 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Giuseppe Joseph Tigani as a director on 15 February 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Patrick Antonio Volpe as a director on 15 February 2016 | |
10 Feb 2016 | CERTNM |
Company name changed p-fuel europe LIMITED\certificate issued on 10/02/16
|
|
16 Jul 2015 | AD01 | Registered office address changed from 90 st.Vincent Street Glasgow G2 5UB to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 16 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Patrick John Volpe as a director on 1 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Avrohom Kimelman as a director on 2 July 2015 | |
28 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
08 Apr 2015 | TM01 | Termination of appointment of John Scheirs as a director on 8 April 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Myung Duck Ma as a director on 8 April 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Mar 2015 | AP01 | Appointment of Mr David Green as a director on 5 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr Avrohom Kimelman as a director on 4 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Charles Peter Pellegrino as a director on 18 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Frank Peter Glatz as a director on 19 February 2015 | |
07 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
06 Aug 2013 | CH01 | Director's details changed for Charles Peter Pellegrino on 6 May 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Dr Frank Peter Glatz on 6 May 2013 |