MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD
Company number 04114327
- Company Overview for MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD (04114327)
- Filing history for MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD (04114327)
- People for MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD (04114327)
- Charges for MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD (04114327)
- More for MIL-TEK UK RECYCLING AND WASTE SOLUTIONS LTD (04114327)
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
|
|
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
|
|
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
|
|
28 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
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 |