Advanced company searchLink opens in new window

SCANCEM ENERGY AND RECOVERY LIMITED

Company number 03568680

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)
27 Apr 2010 TM01 Termination of appointment of Christian Leclercq as a director
30 Jan 2010 TM01 Termination of appointment of Richard Gimmler as a director
24 Dec 2009 CH01 Director's details changed for Mr Richard Robert Gimmler on 1 September 2009
29 Sep 2009 AA Full accounts made up to 31 December 2008
12 May 2009 363a Return made up to 30/04/09; full list of members
12 Nov 2008 288c Director's change of particulars / edward gretton / 12/11/2008
01 Nov 2008 AA Full accounts made up to 31 December 2007
22 Aug 2008 AA Full accounts made up to 31 December 2006
08 Aug 2008 288a Secretary appointed roger thomas virley tyson
15 Jul 2008 363a Return made up to 18/05/08; full list of members
14 Jul 2008 287 Registered office changed on 14/07/2008 from hanson house 14 castle hill maidenhead berkshire SL6 4JJ
14 Jul 2008 190 Location of debenture register
14 Jul 2008 353 Location of register of members
03 Jul 2008 287 Registered office changed on 03/07/2008 from park square, 3160 solihull parkway, birmingham business park, birmingham west midlands B37 7YN
02 Jul 2008 288a Director appointed edward alexander gretton
02 Jul 2008 288a Director appointed christian leclercq
02 Jul 2008 288b Appointment terminated director ian flavell
02 Jul 2008 288b Appointment terminated secretary iona mander
02 Jul 2008 288b Appointment terminated director michael eberlin
02 Jul 2008 288a Director appointed richard robert gimmler
02 Jul 2008 288a Director appointed benjamin john guyatt
28 Jun 2007 288b Director resigned
13 Jun 2007 363a Return made up to 18/05/07; full list of members
02 Apr 2007 288a New director appointed
29 Mar 2007 288b Director resigned