Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY UK LTD

Company number 02291198

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)
09 Jan 1998 288b Director resigned
09 Jan 1998 288b Director resigned
23 Dec 1997 288a New director appointed
08 Dec 1997 288a New director appointed
26 Oct 1997 244 Delivery ext'd 3 mth 31/12/96
02 Sep 1997 288a New secretary appointed
25 Jun 1997 363a Return made up to 08/03/97; full list of members
28 Apr 1997 288a New director appointed
24 Mar 1997 288b Director resigned
06 Feb 1997 288a New director appointed
03 Feb 1997 AA Full accounts made up to 31 December 1995
10 Jan 1997 288c Secretary's particulars changed
12 Sep 1996 244 Delivery ext'd 3 mth 31/12/95
23 May 1996 169 £ ic 10190696/10130696 12/04/96 £ sr 60000@1=60000
09 May 1996 MEM/ARTS Memorandum and Articles of Association
24 Apr 1996 363a Return made up to 08/03/96; full list of members
23 Apr 1996 88(2) Ad 12/04/96--------- £ si 60000@1=60000 £ ic 10130696/10190696
21 Apr 1996 288 New director appointed
21 Apr 1996 288 Director's particulars changed
27 Mar 1996 288 Director resigned
07 Mar 1996 RESOLUTIONS Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
27 Feb 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 Nov 1995 88(2)R Ad 19/10/95--------- £ si 1948211@1=1948211 £ ic 8182485/10130696
02 Nov 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Nov 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities