TOWER HAMLETS COMMUNITY RECYCLING CONSORTIUM LTD

04675731
77 KITTO ROAD LONDON ENGLAND SE14 5TN

Documents

Documents
Date Category Description Pages
14 Aug 2018 gazette Gazette Dissolved Voluntary 1 Buy now
29 May 2018 gazette Gazette Notice Voluntary 1 Buy now
17 May 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Apr 2018 accounts Annual Accounts 2 Buy now
25 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2017 officers Termination of appointment of director (Robin Murray) 1 Buy now
26 Apr 2017 accounts Annual Accounts 9 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2016 accounts Annual Accounts 9 Buy now
27 Feb 2016 annual-return Annual Return 4 Buy now
11 May 2015 accounts Annual Accounts 10 Buy now
12 Mar 2015 annual-return Annual Return 4 Buy now
13 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 May 2014 accounts Annual Accounts 12 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2013 accounts Annual Accounts 10 Buy now
07 Mar 2013 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Annual Accounts 11 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
05 Mar 2012 officers Appointment of secretary (Mr Worku Lakew) 1 Buy now
05 Mar 2012 officers Termination of appointment of secretary (Alberto Faggiana) 1 Buy now
25 Jul 2011 accounts Annual Accounts 13 Buy now
19 Jul 2011 annual-return Annual Return 5 Buy now
09 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
01 Jun 2010 accounts Annual Accounts 13 Buy now
22 Apr 2010 annual-return Annual Return 4 Buy now
10 Mar 2009 accounts Annual Accounts 13 Buy now
10 Mar 2009 annual-return Annual return made up to 24/02/09 3 Buy now
22 Oct 2008 annual-return Annual return made up to 24/02/08 3 Buy now
17 Oct 2008 accounts Annual Accounts 13 Buy now
22 Jul 2008 accounts Annual Accounts 13 Buy now
01 Mar 2008 officers Secretary's change of particulars / alberto faggiana / 29/02/2008 1 Buy now
29 Feb 2008 officers Appointment terminated director jacqueline mutter 1 Buy now
28 Mar 2007 annual-return Annual return made up to 24/02/07 2 Buy now
03 Jun 2006 accounts Annual Accounts 15 Buy now
01 Mar 2006 annual-return Annual return made up to 24/02/06 2 Buy now
01 Mar 2006 officers New director appointed 1 Buy now
01 Mar 2006 officers Director resigned 1 Buy now
09 Nov 2005 annual-return Annual return made up to 24/02/05 2 Buy now
09 Nov 2005 officers Secretary resigned 1 Buy now
02 Sep 2005 address Registered office changed on 02/09/05 from: dock room business centre 20 dock street london E1 8JP 1 Buy now
19 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2005 mortgage Particulars of mortgage/charge 7 Buy now
28 Apr 2005 officers New director appointed 1 Buy now
26 Apr 2005 officers New secretary appointed 2 Buy now
22 Apr 2005 officers Director resigned 1 Buy now
25 Jan 2005 officers Director resigned 1 Buy now
30 Dec 2004 accounts Annual Accounts 14 Buy now
23 Feb 2004 annual-return Annual return made up to 24/02/04 5 Buy now
19 Jan 2004 accounts Accounting reference date extended from 29/02/04 to 31/07/04 1 Buy now
12 Jan 2004 address Registered office changed on 12/01/04 from: c/o london crn 3RD floor bethnal green training centre, hanbu, london E1 5HZ 1 Buy now
24 Feb 2003 incorporation Incorporation Company 26 Buy now