Advanced company searchLink opens in new window

DS SMITH RECYCLING UK LIMITED

Company number 00214967

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
30 Oct 1997 AA Full accounts made up to 31 December 1996
23 Jul 1997 363a Return made up to 16/07/97; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 16/07/97; no change of members
19 Oct 1996 MEM/ARTS Memorandum and Articles of Association
22 Jul 1996 AA Full accounts made up to 31 December 1995
22 Jul 1996 363a Return made up to 16/07/96; full list of members
14 Feb 1996 400 Particulars of property mortgage/charge
12 Feb 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Jan 1996 MEM/ARTS Memorandum and Articles of Association
03 Jan 1996 288 Secretary resigned
03 Jan 1996 288 New secretary appointed
02 Nov 1995 AA Accounts for a dormant company made up to 31 December 1994
01 Sep 1995 363x Return made up to 16/07/95; full list of members
08 Aug 1995 88(2)R Ad 31/07/95--------- £ si 9293000@1=9293000 £ ic 1500/9294500
08 Aug 1995 123 Nc inc already adjusted 31/07/95
08 Aug 1995 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
08 Aug 1995 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
08 Aug 1995 288 Director's particulars changed
03 Jul 1995 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
16 Jun 1995 288 Director resigned;new director appointed
16 Jun 1995 288 Director resigned;new director appointed
06 Jun 1995 288 New director appointed
25 May 1995 MEM/ARTS Memorandum and Articles of Association
22 May 1995 CERTNM Company name changed the baysford press LIMITED\certificate issued on 22/05/95
08 Mar 1995 288 Director resigned;new director appointed