- Company Overview for WASTE MIDLANDS LTD (07224832)
- Filing history for WASTE MIDLANDS LTD (07224832)
- People for WASTE MIDLANDS LTD (07224832)
- More for WASTE MIDLANDS LTD (07224832)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Apr 2012 | AR01 |
Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-04-22
|
|
06 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
06 Oct 2011 | CERTNM |
Company name changed dragon contracting LIMITED\certificate issued on 06/10/11
|
|
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 29 March 2011
|
|
29 Mar 2011 | AP01 | Appointment of Paul Camblewell as a director | |
29 Mar 2011 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
29 Mar 2011 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 29 March 2011 | |
29 Mar 2011 | TM01 | Termination of appointment of Lee Gilburt as a director | |
15 Apr 2010 | NEWINC |
Incorporation
|