Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY PACKINGTON LTD

Company number 01420998

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)
20 Oct 2008 288b Appointment terminated director per-anders hjort
13 Jun 2008 363a Return made up to 13/06/08; full list of members
20 Jul 2007 AA Full accounts made up to 31 December 2006
29 Jun 2007 363a Return made up to 13/06/07; full list of members
29 Jun 2007 288c Director's particulars changed
20 Feb 2007 288c Director's particulars changed
20 Feb 2007 288a New director appointed
20 Feb 2007 288b Director resigned
05 Dec 2006 AA Full accounts made up to 31 December 2005
17 Jul 2006 363a Return made up to 13/06/06; full list of members
08 Nov 2005 AA Full accounts made up to 31 December 2004
13 Jun 2005 363s Return made up to 13/06/05; full list of members
18 Apr 2005 288c Director's particulars changed
02 Nov 2004 AA Full accounts made up to 31 December 2003
17 Jun 2004 363s Return made up to 13/06/04; full list of members
27 Nov 2003 AA Full accounts made up to 31 December 2002
07 Aug 2003 RESOLUTIONS Resolutions
  • RES13 ‐ App aud 07/07/03
07 Aug 2003 AUD Auditor's resignation
01 Aug 2003 288b Secretary resigned
01 Aug 2003 288a New director appointed
01 Aug 2003 288a New secretary appointed
01 Aug 2003 288b Director resigned
10 Jul 2003 363s Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
28 Oct 2002 287 Registered office changed on 28/10/02 from: the pickeridge stoke common road fulmer buckinghamshire SL3 6HA
17 Oct 2002 288b Director resigned