GLENSIDE RECYCLING GROUP LTD

03606983
MELBOURNE HOUSE 14 KING STREET SMETHWICK WEST MIDLANDS B66 2JN

Documents

Documents
Date Category Description Pages
20 Jan 2015 gazette Gazette Dissolved Compulsory 1 Buy now
15 Aug 2014 officers Termination of appointment of director (Josephine Smyth) 1 Buy now
15 Aug 2014 officers Termination of appointment of secretary (Josephine Smyth) 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsory 1 Buy now
15 Oct 2013 annual-return Annual Return 3 Buy now
22 Oct 2012 accounts Annual Accounts 7 Buy now
10 Oct 2012 annual-return Annual Return 3 Buy now
04 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
03 Apr 2012 accounts Annual Accounts 7 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
23 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2011 officers Termination of appointment of director (Josephine Smyth) 1 Buy now
24 May 2011 accounts Annual Accounts 6 Buy now
27 Nov 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Nov 2010 annual-return Annual Return 4 Buy now
25 Nov 2010 officers Termination of appointment of director (Damian Smyth) 1 Buy now
24 Nov 2010 officers Appointment of director (Mrs Josephine Smyth) 2 Buy now
24 Nov 2010 officers Appointment of director (Mrs Josephine Smyth) 2 Buy now
24 Nov 2010 officers Termination of appointment of director (Damian Smyth) 1 Buy now
23 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
04 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 2010 accounts Annual Accounts 6 Buy now
27 May 2010 resolution Resolution 1 Buy now
27 May 2010 change-of-name Change Of Name Notice 2 Buy now
24 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
18 Jun 2009 officers Appointment terminated director josephine smyth 1 Buy now
02 Jun 2009 accounts Annual Accounts 6 Buy now
03 Sep 2008 annual-return Return made up to 30/07/08; no change of members 7 Buy now
02 Jun 2008 accounts Annual Accounts 4 Buy now
15 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
15 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
19 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Nov 2007 accounts Annual Accounts 5 Buy now
03 Oct 2007 annual-return Return made up to 30/07/07; full list of members 7 Buy now
13 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Sep 2006 annual-return Return made up to 30/07/06; full list of members 7 Buy now
05 Jun 2006 accounts Annual Accounts 4 Buy now
01 Apr 2006 mortgage Particulars of mortgage/charge 4 Buy now
16 Jan 2006 officers New director appointed 1 Buy now
12 Aug 2005 annual-return Return made up to 30/07/05; no change of members 4 Buy now
05 May 2005 accounts Annual Accounts 4 Buy now
21 Jul 2004 annual-return Return made up to 30/07/04; full list of members 6 Buy now
28 May 2004 accounts Annual Accounts 4 Buy now
28 May 2004 accounts Annual Accounts 4 Buy now
29 Mar 2004 officers New director appointed 2 Buy now
31 Jul 2003 annual-return Return made up to 30/07/03; full list of members 6 Buy now
16 Dec 2002 accounts Annual Accounts 4 Buy now
05 Dec 2002 accounts Annual Accounts 4 Buy now
30 Jul 2002 annual-return Return made up to 30/07/02; full list of members 6 Buy now
03 Nov 2001 annual-return Return made up to 30/07/01; full list of members 6 Buy now
05 Sep 2000 annual-return Return made up to 30/07/00; no change of members 6 Buy now
08 May 2000 accounts Annual Accounts 1 Buy now
01 Oct 1999 annual-return Return made up to 30/07/99; full list of members 6 Buy now
01 Oct 1999 officers New director appointed 2 Buy now
03 Sep 1999 mortgage Particulars of mortgage/charge 3 Buy now
13 Aug 1999 officers New secretary appointed 2 Buy now
10 Aug 1999 change-of-name Certificate Change Of Name Company 3 Buy now
13 Aug 1998 officers Director resigned 1 Buy now
13 Aug 1998 officers Secretary resigned 1 Buy now
13 Aug 1998 address Registered office changed on 13/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW 1 Buy now
30 Jul 1998 incorporation Incorporation Company 14 Buy now