Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY KIRKLEES LTD

Company number 03497105

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)
21 Feb 2001 363s Return made up to 22/01/01; full list of members
29 Sep 2000 395 Particulars of mortgage/charge
14 Aug 2000 403a Declaration of satisfaction of mortgage/charge
28 Jul 2000 AA Full accounts made up to 31 December 1999
23 Feb 2000 363s Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
23 Feb 2000 288a New secretary appointed
28 Sep 1999 288a New director appointed
27 Sep 1999 288b Director resigned
28 Jul 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 May 1999 AA Full accounts made up to 31 December 1998
09 Mar 1999 363s Return made up to 22/01/99; full list of members
05 Mar 1999 395 Particulars of mortgage/charge
28 Jan 1999 288a New director appointed
10 Nov 1998 225 Accounting reference date shortened from 31/01/99 to 31/12/98
12 Oct 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
12 Oct 1998 88(2)R Ad 03/09/98--------- £ si 1250000@1=1250000 £ ic 2/1250002
12 Oct 1998 123 £ nc 4839378/7339378 03/09/98
08 Jul 1998 288a New director appointed
08 Jul 1998 287 Registered office changed on 08/07/98 from: 55 colmore row birmingham B3 2AS
08 Jul 1998 288b Director resigned
20 Apr 1998 RESOLUTIONS Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
20 Apr 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
20 Apr 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 Apr 1998 123 £ nc 1000/4839378 31/03/98
15 Apr 1998 288a New director appointed