QUALITY RECYCLING MACHINERY SOLUTIONS LTD
Company number 07121972
- Company Overview for QUALITY RECYCLING MACHINERY SOLUTIONS LTD (07121972)
- Filing history for QUALITY RECYCLING MACHINERY SOLUTIONS LTD (07121972)
- People for QUALITY RECYCLING MACHINERY SOLUTIONS LTD (07121972)
- Charges for QUALITY RECYCLING MACHINERY SOLUTIONS LTD (07121972)
- More for QUALITY RECYCLING MACHINERY SOLUTIONS LTD (07121972)
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) |
---|---|---|---|
14 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
25 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
03 Jun 2014 | MR01 | Registration of charge 071219720001 | |
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Jun 2013 | AD01 | Registered office address changed from Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ United Kingdom on 4 June 2013 | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | SH06 |
Cancellation of shares. Statement of capital on 11 January 2013
|
|
11 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2013 | SH03 | Purchase of own shares. | |
20 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
21 Nov 2012 | TM01 | Termination of appointment of Franciscus Geurts Van Kessel as a director | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jul 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
18 Mar 2011 | CH01 | Director's details changed for Franciscus Wilhelmus Maria Geurts Van Kessel on 1 January 2011 | |
28 Jan 2010 | AP01 | Appointment of Franciscus Wilhelmus Maria Geurts Van Kessel as a director | |
11 Jan 2010 | NEWINC | Incorporation |