WASTE MANAGEMENT RESOURCES LIMITED

05559915
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
19 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
19 Nov 2018 insolvency Liquidation In Administration Move To Dissolution 23 Buy now
13 Jun 2018 insolvency Liquidation In Administration Progress Report 24 Buy now
07 Feb 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
25 Jan 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
09 Jan 2018 insolvency Liquidation In Administration Proposals 39 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Nov 2017 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 officers Termination of appointment of secretary (Elizabeth Sandra Snelgrove) 2 Buy now
18 Jun 2017 accounts Annual Accounts 10 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 accounts Annual Accounts 10 Buy now
05 Nov 2015 annual-return Annual Return 5 Buy now
05 Nov 2015 officers Change of particulars for secretary (Elizabeth Sandra Snbagrove) 1 Buy now
23 Jan 2015 mortgage Registration of a charge 20 Buy now
20 Nov 2014 accounts Annual Accounts 9 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
20 Oct 2014 officers Appointment of secretary (Elizabeth Sandra Snbagrove) 3 Buy now
20 Oct 2014 officers Termination of appointment of secretary (Beverley Joy Cornwell) 2 Buy now
24 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 May 2014 mortgage Registration of a charge 15 Buy now
20 Nov 2013 accounts Annual Accounts 9 Buy now
02 Nov 2013 annual-return Annual Return 5 Buy now
24 May 2013 accounts Annual Accounts 9 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2012 annual-return Annual Return 5 Buy now
02 Jul 2012 accounts Annual Accounts 7 Buy now
27 Sep 2011 annual-return Annual Return 5 Buy now
23 Jun 2011 officers Termination of appointment of director (Nicholas Brown) 1 Buy now
23 Jun 2011 officers Termination of appointment of director (Jonathan Whiley) 1 Buy now
21 Mar 2011 capital Return of Allotment of shares 4 Buy now
16 Feb 2011 accounts Annual Accounts 5 Buy now
13 Sep 2010 annual-return Annual Return 6 Buy now
13 Sep 2010 officers Change of particulars for director (Nick Brown) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Jonathan Whiley) 2 Buy now
21 Dec 2009 accounts Annual Accounts 5 Buy now
28 Sep 2009 annual-return Return made up to 09/09/09; full list of members 4 Buy now
25 Sep 2009 capital Ad 11/09/09\gbp si 8@1=8\gbp ic 1/9\ 2 Buy now
25 Sep 2009 capital Gbp nc 1100/2200\11/09/09 1 Buy now
25 Sep 2009 resolution Resolution 1 Buy now
15 Jan 2009 officers Director appointed wick brown 2 Buy now
22 Dec 2008 accounts Annual Accounts 5 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from eastbourne house, 2 saxbys lane lingfield surrey RH7 6DN 1 Buy now
15 Sep 2008 annual-return Return made up to 09/09/08; full list of members 3 Buy now
04 Aug 2008 accounts Annual Accounts 3 Buy now
18 Sep 2007 annual-return Return made up to 09/09/07; full list of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 4 Buy now
01 May 2007 officers New director appointed 1 Buy now
06 Oct 2006 annual-return Return made up to 09/09/06; full list of members 2 Buy now
20 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Sep 2005 incorporation Incorporation Company 17 Buy now