ON TIME SECURE DESTRUCTION & RECYCLING LIMITED

05452688
6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS

Documents

Documents
Date Category Description Pages
18 Jul 2017 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2017 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2017 accounts Annual Accounts 5 Buy now
15 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
16 Dec 2015 accounts Annual Accounts 5 Buy now
04 Jun 2015 annual-return Annual Return 3 Buy now
04 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
02 Jun 2014 annual-return Annual Return 3 Buy now
05 Dec 2013 accounts Annual Accounts 5 Buy now
15 May 2013 annual-return Annual Return 3 Buy now
09 Jan 2013 officers Appointment of director (Mr Simon Alasdair Woods) 2 Buy now
09 Jan 2013 officers Termination of appointment of secretary (John Skidmore) 1 Buy now
09 Jan 2013 officers Termination of appointment of director (John Skidmore) 1 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
02 Jul 2012 officers Termination of appointment of director (Peter Cohen) 1 Buy now
17 May 2012 annual-return Annual Return 4 Buy now
17 May 2012 officers Change of particulars for director (Mr John Fletcher Skidmore) 2 Buy now
17 May 2012 officers Change of particulars for secretary (Mr John Fletcher Skidmore) 1 Buy now
17 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
26 May 2011 annual-return Annual Return 5 Buy now
06 Jan 2011 accounts Annual Accounts 6 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 accounts Annual Accounts 13 Buy now
03 Jun 2009 annual-return Return made up to 13/05/09; full list of members 4 Buy now
30 Dec 2008 accounts Annual Accounts 11 Buy now
17 Sep 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
12 Jun 2008 officers Director and secretary appointed john fletcher skidmore 3 Buy now
12 Jun 2008 officers Director appointed peter james cohen 3 Buy now
12 Jun 2008 address Registered office changed on 12/06/2008 from 3C sopwith crescent, hurricane way, wickford essex SS11 8YU 1 Buy now
12 Jun 2008 officers Appointment terminated secretary karen bowles 1 Buy now
12 Jun 2008 officers Appointment terminated director stewart bowles 1 Buy now
21 May 2008 annual-return Return made up to 13/05/08; full list of members 3 Buy now
26 Oct 2007 accounts Annual Accounts 10 Buy now
21 Jun 2007 annual-return Return made up to 13/05/07; full list of members 6 Buy now
12 Mar 2007 accounts Annual Accounts 10 Buy now
08 Jun 2006 capital Ad 19/04/06--------- £ si 1@1 2 Buy now
08 Jun 2006 annual-return Return made up to 13/05/06; full list of members 6 Buy now
20 Dec 2005 officers Director resigned 1 Buy now
20 Dec 2005 officers New secretary appointed 2 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
20 Dec 2005 officers Secretary resigned 1 Buy now
13 May 2005 incorporation Incorporation Company 17 Buy now