SIVYER WASTE MANAGEMENT & RECYCLING LIMITED

04112548
UNIT D2 KENT KRAFT INDUSTRIAL ESTATE NORTHFLEET KENT DA12 2AP

Documents

Documents
Date Category Description Pages
03 Apr 2012 gazette Gazette Dissolved Compulsory 1 Buy now
20 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Dec 2010 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2009 accounts Annual Accounts 4 Buy now
30 Dec 2009 annual-return Annual Return 4 Buy now
30 Dec 2009 officers Change of particulars for director (Peter Andrew Sivyer) 2 Buy now
11 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
11 Feb 2009 annual-return Return made up to 22/11/08; full list of members 3 Buy now
09 Dec 2008 accounts Annual Accounts 6 Buy now
10 Sep 2008 annual-return Return made up to 22/11/07; full list of members 3 Buy now
23 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
12 May 2008 annual-return Return made up to 22/11/06; full list of members 3 Buy now
18 Dec 2007 accounts Annual Accounts 6 Buy now
03 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2006 accounts Annual Accounts 7 Buy now
12 Jun 2006 annual-return Return made up to 22/11/05; full list of members 6 Buy now
17 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2005 accounts Annual Accounts 7 Buy now
23 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2004 accounts Annual Accounts 6 Buy now
08 Dec 2004 annual-return Return made up to 22/11/04; full list of members 6 Buy now
11 Jun 2004 accounts Annual Accounts 6 Buy now
28 Nov 2003 annual-return Return made up to 22/11/03; full list of members 6 Buy now
19 Feb 2003 address Registered office changed on 19/02/03 from: the old forge poplar road wittersham kent TN30 7PD 1 Buy now
23 Jan 2003 annual-return Return made up to 22/11/02; full list of members 6 Buy now
05 Nov 2002 resolution Resolution 1 Buy now
27 Oct 2002 accounts Annual Accounts 1 Buy now
15 Jan 2002 annual-return Return made up to 22/11/01; full list of members 6 Buy now
23 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2001 officers New secretary appointed 2 Buy now
20 Jul 2001 officers New director appointed 2 Buy now
11 Jul 2001 officers Director resigned 1 Buy now
11 Jul 2001 officers Secretary resigned 1 Buy now
11 Jul 2001 address Registered office changed on 11/07/01 from: 15A high street battle east sussex TN33 0AE 1 Buy now
22 Nov 2000 incorporation Incorporation Company 20 Buy now