Advanced company searchLink opens in new window

METECH RECYCLING (UK) LTD

Company number SC267543

Filter by category

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)
19 Mar 2012 CERTNM Company name changed centillion environment and recycling uk LTD.\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Jan 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 2,594,194
22 Dec 2011 AP01 Appointment of Mr Andrew Eng as a director
22 Dec 2011 AP01 Appointment of Mr Simon Eng as a director
22 Dec 2011 TM01 Termination of appointment of Sien Chew as a director
20 Dec 2011 CH03 Secretary's details changed for Alun Nigel Keri Haines on 19 December 2011
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 11,000,000
17 Nov 2011 TM01 Termination of appointment of Richard Jacob as a director
22 Jul 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
22 Jul 2011 AD02 Register inspection address has been changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS Scotland
22 Jul 2011 AD01 Registered office address changed from 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 22 July 2011
17 Jan 2011 AA Total exemption full accounts made up to 30 June 2010
04 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Richard Basil Jacob on 7 May 2010
04 Jun 2010 AD02 Register inspection address has been changed
04 Jun 2010 CH01 Director's details changed for Mr Sien Lup Chew on 7 May 2010
29 Jan 2010 AA Total exemption full accounts made up to 30 June 2009
07 Aug 2009 288a Secretary appointed alun nigel keri haines
07 May 2009 363a Return made up to 07/05/09; full list of members
13 Feb 2009 288b Appointment terminated secretary james mcdowall
23 Oct 2008 288a Director appointed mr sien LUP chew
17 Oct 2008 AA Total exemption full accounts made up to 30 June 2008
13 Oct 2008 288b Appointment terminated director agnes hsiang hwa
21 May 2008 363a Return made up to 07/05/08; full list of members