SOUTH HERTS WASTE MANAGEMENT LIMITED

02688528
CENTRAL SQUARE, 8TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL

Documents

Documents
Date Category Description Pages
12 Jan 2017 gazette Gazette Dissolved Liquidation 1 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Oct 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
13 May 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Nov 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Oct 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Oct 2013 insolvency Liquidation Court Order Miscellaneous 12 Buy now
09 Oct 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
12 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Mar 2011 insolvency Liquidation Disclaimer Notice 3 Buy now
05 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 May 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Nov 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Apr 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
19 Apr 2007 insolvency Liquidation In Administration Progress Report 12 Buy now
19 Apr 2007 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 12 Buy now
24 Nov 2006 insolvency Liquidation In Administration Progress Report 7 Buy now
11 Jul 2006 insolvency Liquidation In Administration Result Creditors Meeting 53 Buy now
16 Jun 2006 insolvency Liquidation In Administration Proposals 52 Buy now
09 May 2006 address Registered office changed on 09/05/06 from: 12 barbers road stratford london E15 2PH 1 Buy now
03 May 2006 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
25 Mar 2006 mortgage Particulars of mortgage/charge 5 Buy now
07 Feb 2006 mortgage Particulars of mortgage/charge 14 Buy now
07 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
17 Jun 2005 mortgage Particulars of mortgage/charge 5 Buy now
15 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
15 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Mar 2005 annual-return Return made up to 18/02/05; full list of members 7 Buy now
08 Feb 2005 accounts Annual Accounts 19 Buy now
04 Feb 2005 accounts Annual Accounts 18 Buy now
04 Feb 2005 accounts Accounting reference date shortened from 30/09/04 to 31/03/04 1 Buy now
24 Sep 2004 annual-return Return made up to 18/02/04; full list of members 2 Buy now
05 Dec 2003 accounts Accounting reference date extended from 31/03/03 to 30/09/03 1 Buy now
05 Aug 2003 mortgage Particulars of mortgage/charge 4 Buy now
29 Jun 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Jun 2003 officers Director's particulars changed 1 Buy now
11 Feb 2003 annual-return Return made up to 18/02/03; full list of members 7 Buy now
13 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Sep 2002 accounts Annual Accounts 21 Buy now
23 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2002 annual-return Return made up to 18/02/02; full list of members 6 Buy now
02 Feb 2002 accounts Annual Accounts 19 Buy now
21 Dec 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Dec 2001 officers New secretary appointed 1 Buy now
28 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Nov 2001 mortgage Particulars of mortgage/charge 5 Buy now
24 Nov 2001 mortgage Particulars of mortgage/charge 7 Buy now
16 Jul 2001 officers Secretary resigned 1 Buy now
25 May 2001 address Registered office changed on 25/05/01 from: philpot house station road rayleigh essex SS6 7HL 1 Buy now
25 May 2001 officers Director resigned 1 Buy now
13 Apr 2001 accounts Annual Accounts 17 Buy now
09 Apr 2001 annual-return Return made up to 18/02/01; full list of members 7 Buy now
22 Mar 2000 annual-return Return made up to 18/02/00; full list of members 7 Buy now
31 Jan 2000 accounts Annual Accounts 18 Buy now
19 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
17 Sep 1999 address Registered office changed on 17/09/99 from: 125 highlands boulevard leigh on sea essex SS9 3TH 1 Buy now
24 Feb 1999 annual-return Return made up to 18/02/99; no change of members 4 Buy now
04 Feb 1999 accounts Annual Accounts 18 Buy now
20 May 1998 mortgage Particulars of mortgage/charge 3 Buy now
20 May 1998 mortgage Particulars of mortgage/charge 3 Buy now
08 Apr 1998 annual-return Return made up to 18/02/98; full list of members 6 Buy now
08 Apr 1998 officers Director's particulars changed 1 Buy now
08 Apr 1998 officers Director's particulars changed 1 Buy now
12 Mar 1998 capital Ad 05/04/96--------- £ si 49000@1 2 Buy now
12 Mar 1998 resolution Resolution 1 Buy now
12 Mar 1998 capital £ nc 1000/50000 05/04/96 1 Buy now
18 Feb 1998 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 1998 accounts Annual Accounts 16 Buy now
01 May 1997 mortgage Particulars of mortgage/charge 3 Buy now
25 Apr 1997 officers Secretary resigned 1 Buy now
25 Apr 1997 officers New secretary appointed;new director appointed 2 Buy now
25 Apr 1997 annual-return Return made up to 18/02/97; no change of members 4 Buy now
27 Jan 1997 accounts Annual Accounts 11 Buy now
10 Jul 1996 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 1996 address Registered office changed on 04/07/96 from: carlton house 31 34 railway street chelmsford essex CM1 1NJ 1 Buy now
30 Jun 1996 auditors Auditors Resignation Company 1 Buy now
17 May 1996 annual-return Return made up to 18/02/96; full list of members 6 Buy now
31 Jan 1996 accounts Annual Accounts 11 Buy now
11 May 1995 annual-return Return made up to 18/02/95; no change of members 4 Buy now
30 Jan 1995 accounts Annual Accounts 11 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 20 Buy now
10 Oct 1994 annual-return Return made up to 18/02/94; no change of members 4 Buy now