- Company Overview for GREEN RECYCLING RECLAIM LIMITED (07147612)
- Filing history for GREEN RECYCLING RECLAIM LIMITED (07147612)
- People for GREEN RECYCLING RECLAIM LIMITED (07147612)
- More for GREEN RECYCLING RECLAIM LIMITED (07147612)
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) |
---|---|---|---|
23 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2013 | AD01 | Registered office address changed from Forum 3 Solent Business Park Whiteley Hampshire PO15 7FH on 25 February 2013 | |
10 Apr 2012 | AD01 | Registered office address changed from Chiltern House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8BY United Kingdom on 10 April 2012 | |
15 Feb 2012 | AR01 |
Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-02-15
|
|
03 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
18 Feb 2011 | TM01 | Termination of appointment of Stuart Larner as a director | |
26 Jan 2011 | AP01 | Appointment of Sean Michael Lynch as a director | |
06 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 15 July 2010
|
|
05 Feb 2010 | NEWINC |
Incorporation
|