- Company Overview for ANGLO ALLIANCE RECYCLING LIMITED (08789909)
- Filing history for ANGLO ALLIANCE RECYCLING LIMITED (08789909)
- People for ANGLO ALLIANCE RECYCLING LIMITED (08789909)
- Charges for ANGLO ALLIANCE RECYCLING LIMITED (08789909)
- Insolvency for ANGLO ALLIANCE RECYCLING LIMITED (08789909)
- More for ANGLO ALLIANCE RECYCLING LIMITED (08789909)
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) |
---|---|---|---|
21 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 July 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017 | |
18 Aug 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Aug 2016 | AD01 | Registered office address changed from Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 5 August 2016 | |
01 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | AP01 | Appointment of Mr Gary Preece as a director on 9 May 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Naeem Abbass as a director on 1 April 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Naeem Abbass as a director on 8 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Jonathan Allen as a director on 8 February 2016 | |
30 Nov 2015 | CH01 | Director's details changed for Mr Jonathan Allen on 1 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Beecham Business Centre Beecham Business Park Aldridge Walsall WS9 8TZ England to Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 26 November 2015 | |
20 Aug 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
06 Aug 2015 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to Beecham Business Centre Beecham Business Park Aldridge Walsall WS9 8TZ on 6 August 2015 | |
06 Aug 2015 | AA01 | Current accounting period shortened from 30 November 2014 to 30 April 2014 | |
14 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | TM01 | Termination of appointment of Philip Coleman as a director on 23 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Andrew John Hopkins as a director on 23 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Timothy Simon Hopkins as a director on 23 June 2015 | |
25 Jun 2015 | CERTNM |
Company name changed gemini recycling LIMITED\certificate issued on 25/06/15
|
|
25 Jun 2015 | CONNOT | Change of name notice | |
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 18 July 2014
|