WOVEN PP RECYCLING LIMITED

06113517
TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL SO53 3TL

Documents

Documents
Date Category Description Pages
27 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
13 Sep 2011 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2011 officers Termination of appointment of director (Stephen John Noar) 1 Buy now
06 Sep 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Sep 2011 accounts Annual Accounts 4 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
20 Jul 2010 accounts Annual Accounts 4 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 officers Change of particulars for director (Richard James Scarrott) 2 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
13 Aug 2009 officers Director's Change of Particulars / stephen noar / 04/04/2009 / HouseName/Number was: stock's farmhouse, now: junonia; Street was: stock's lane, now: marine drive; Area was: , now: lyford cay; Post Town was: privett, now: providence; Post Code was: GU34 3NZ, now: po N7776; Country was: , now: bahamas 1 Buy now
03 Mar 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
29 Dec 2008 officers Director's Change of Particulars / stephen noar / 02/12/2008 / HouseName/Number was: , now: stock's farmhouse; Street was: marsh court, now: stock's lane; Post Town was: stockbridge, now: privett; Region was: hampshire, now: ; Post Code was: SO20 6JB, now: GU34 3NZ 1 Buy now
05 Nov 2008 accounts Annual Accounts 4 Buy now
23 Sep 2008 officers Appointment Terminated Director james bennett 1 Buy now
12 Jun 2008 officers Director and secretary appointed richard scarrott 1 Buy now
04 Jun 2008 officers Appointment Terminated Secretary robin coe 1 Buy now
20 May 2008 annual-return Return made up to 19/02/08; full list of members 3 Buy now
11 Sep 2007 accounts Accounting reference date shortened from 29/02/08 to 31/12/07 1 Buy now
10 Sep 2007 officers New secretary appointed 2 Buy now
10 Sep 2007 officers New director appointed 2 Buy now
10 Sep 2007 officers New director appointed 3 Buy now
10 Sep 2007 officers Director resigned 1 Buy now
10 Sep 2007 officers Secretary resigned 1 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH 1 Buy now
19 Apr 2007 incorporation Memorandum Articles 16 Buy now
13 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2007 incorporation Incorporation Company 22 Buy now