WHITES RECYCLING SOLUTIONS LIMITED

05578242
93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF

Documents

Documents
Date Category Description Pages
18 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
18 Oct 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
08 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
03 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
10 Nov 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
10 Nov 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Nov 2010 resolution Resolution 1 Buy now
14 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Sep 2010 officers Termination of appointment of director (Stephen Corne) 2 Buy now
13 Sep 2010 officers Termination of appointment of director (David Balderson) 2 Buy now
05 May 2010 accounts Annual Accounts 5 Buy now
12 Oct 2009 annual-return Annual Return 5 Buy now
16 Mar 2009 accounts Annual Accounts 4 Buy now
20 Oct 2008 annual-return Return made up to 29/09/08; full list of members 5 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
03 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
31 Jul 2008 officers Director appointed albert george white 2 Buy now
18 Jan 2008 incorporation Memorandum Articles 15 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
14 Jan 2008 capital Ad 31/12/07--------- £ si 97@1=97 £ ic 3/100 2 Buy now
27 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2007 annual-return Return made up to 29/09/07; full list of members 3 Buy now
19 Oct 2007 officers Director's particulars changed 1 Buy now
29 May 2007 accounts Annual Accounts 5 Buy now
19 Oct 2006 accounts Annual Accounts 5 Buy now
16 Oct 2006 annual-return Return made up to 29/09/06; full list of members 3 Buy now
16 Oct 2006 officers Secretary's particulars changed 1 Buy now
16 Oct 2006 address Registered office changed on 16/10/06 from: c/o streets, st peters chambers 2 bath street grantham NG31 6EG 1 Buy now
15 Nov 2005 accounts Accounting reference date shortened from 30/09/06 to 31/03/06 1 Buy now
01 Nov 2005 capital Ad 29/09/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
13 Oct 2005 officers New director appointed 2 Buy now
13 Oct 2005 officers New director appointed 2 Buy now
13 Oct 2005 officers New secretary appointed 2 Buy now
13 Oct 2005 officers Secretary resigned 1 Buy now
13 Oct 2005 officers Director resigned 1 Buy now
29 Sep 2005 incorporation Incorporation Company 19 Buy now