HOWARDS WASTE RECYCLING LIMITED

06401129
1 KINGS AVENUE LONDON N21 3NA

Documents

Documents
Date Category Description Pages
05 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
05 Nov 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
12 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
16 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
12 Jun 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
12 Jun 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Jun 2012 resolution Resolution 1 Buy now
14 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Mar 2012 officers Termination of appointment of director (Mark Patrick Hanley) 1 Buy now
13 Mar 2012 officers Termination of appointment of director (Mark Garner) 1 Buy now
24 Feb 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jan 2012 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2011 officers Termination of appointment of director (Marios Georgiades) 1 Buy now
18 Oct 2011 annual-return Annual Return 7 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
20 Oct 2010 annual-return Annual Return 7 Buy now
12 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
11 Mar 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Oct 2009 annual-return Annual Return 7 Buy now
17 Oct 2009 officers Change of particulars for director (Mariot Georgiadet) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mark Patrick Hanley) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mark Garner) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Roy Garner) 2 Buy now
30 Apr 2009 officers Director appointed mariot georgiadet 1 Buy now
19 Jan 2009 accounts Annual Accounts 1 Buy now
17 Oct 2008 annual-return Return made up to 16/10/08; full list of members 4 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS 1 Buy now
25 Apr 2008 address Registered office changed on 25/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ 1 Buy now
29 Jan 2008 officers New director appointed 2 Buy now
29 Jan 2008 capital Ad 16/12/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Jan 2008 officers New director appointed 2 Buy now
29 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
29 Jan 2008 address Registered office changed on 29/01/08 from: c/o freemans partnership LLP solar house 282 chase road london N14 6NZ 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
18 Oct 2007 capital £ nc 1000/10000 16/10/07 2 Buy now
18 Oct 2007 officers Director resigned 1 Buy now
18 Oct 2007 officers Secretary resigned 1 Buy now
16 Oct 2007 incorporation Incorporation Company 15 Buy now