Advanced company searchLink opens in new window

THE SHREDDING ALLIANCE LIMITED

Company number 06846306

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)
07 Jul 2015 TM01 Termination of appointment of Jonathan Russell Richardson as a director on 26 June 2015
07 Jul 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ "Buy back agreement" approved. 26/06/2015
14 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 March 2010
27 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
26 Apr 2015 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 100
26 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 September 2010
  • GBP 50
24 Apr 2015 SH10 Particulars of variation of rights attached to shares
24 Apr 2015 SH08 Change of share class name or designation
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
19 May 2014 CH01 Director's details changed for Mr Ronald Hill on 11 March 2014
19 May 2014 CH01 Director's details changed for Mr Edward Robert Lefevre on 11 March 2014
19 May 2014 CH01 Director's details changed for Donald Henry Robins on 11 March 2014
19 May 2014 CH03 Secretary's details changed for Natalie Taylor on 11 March 2014
19 May 2014 CH01 Director's details changed for Adam Jonathan Chandler on 11 March 2014
19 May 2014 CH01 Director's details changed for Daniel Hawtin on 11 March 2014
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 AP03 Appointment of Natalie Taylor as a secretary
13 Aug 2012 AD01 Registered office address changed from , Warehouse Clay Street, Sheffield, S9 2PE on 13 August 2012
11 May 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders