Advanced company searchLink opens in new window

MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD

Company number 04114327

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)
22 May 2015 AP01 Appointment of Mr Frank Prusse Skov as a director on 21 May 2015
22 May 2015 MR05 All of the property or undertaking has been released from charge 3
22 May 2015 MR05 All of the property or undertaking has been released from charge 4
22 May 2015 MR05 All of the property or undertaking has been released from charge 2
22 May 2015 MR01 Registration of charge 041143270005, created on 19 May 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,020
12 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Dec 2013 CERTNM Company name changed mil-tek express LIMITED\certificate issued on 19/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-12
18 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
11 Jul 2013 TM01 Termination of appointment of Kenneth William Walker as a director on 11 July 2013
11 Jul 2013 TM02 Termination of appointment of Kenneth William Walker as a secretary on 11 July 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
29 Feb 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Feb 2012 AD01 Registered office address changed from Catheraus Industrial Estate Brookhill Way Mold Flintshire CH7 3PS on 29 February 2012
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 10,020
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 10,020
16 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
05 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jul 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders