- Company Overview for SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD (02669578)
- Filing history for SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD (02669578)
- People for SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD (02669578)
- Charges for SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD (02669578)
- More for SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD (02669578)
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) |
---|---|---|---|
13 Nov 2002 | CERTNM | Company name changed cleveland waste management limit ed\certificate issued on 13/11/02 | |
28 Oct 2002 | 287 | Registered office changed on 28/10/02 from: the pickeridge stoke common road, fulmer slough buckinghamshire SL3 6HA | |
10 Oct 2002 | AUD | Auditor's resignation | |
10 Oct 2002 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2002 | 363s | Return made up to 30/06/02; full list of members | |
24 Jul 2002 | 288b | Director resigned | |
18 Dec 2001 | 363s |
Return made up to 09/12/01; full list of members
|
|
13 Dec 2001 | AA | Full accounts made up to 31 December 2000 | |
05 Nov 2001 | 288a | New director appointed | |
12 Oct 2001 | 288b | Director resigned | |
27 Jul 2001 | 288a | New director appointed | |
27 Jul 2001 | 288a | New director appointed | |
27 Mar 2001 | 288a | New director appointed | |
09 Mar 2001 | 288b | Director resigned | |
09 Mar 2001 | 288b | Director resigned | |
09 Mar 2001 | 288b | Director resigned | |
23 Jan 2001 | 363s |
Return made up to 09/12/00; full list of members
|
|
17 Nov 2000 | 288a | New director appointed | |
17 Nov 2000 | 288b | Director resigned | |
30 Oct 2000 | AA | Full accounts made up to 31 December 1999 | |
21 Jun 2000 | 288a | New secretary appointed;new director appointed | |
15 Jun 2000 | 288c | Director's particulars changed | |
09 Jun 2000 | 288a | New director appointed | |
25 Feb 2000 | AA | Full accounts made up to 31 December 1998 | |
04 Feb 2000 | 363s |
Return made up to 09/12/99; full list of members
|