GLENSIDE RECYCLING U.K. LTD.

06725848
MELBOURNE HOUSE 14 KING STREET SMETHWICK WEST MIDLANDS B66 2JN B66 2JN

Documents

Documents
Date Category Description Pages
02 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
30 Dec 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
15 Aug 2014 officers Termination of appointment of director (Josephine Smyth) 1 Buy now
15 Aug 2014 officers Termination of appointment of secretary (Josephine Smyth) 1 Buy now
12 Apr 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2013 officers Termination of appointment of director (Michael Killett) 2 Buy now
24 Jul 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 May 2013 gazette Gazette Notice Voluntary 1 Buy now
03 May 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
14 Nov 2011 annual-return Annual Return 3 Buy now
24 Nov 2010 annual-return Annual Return 3 Buy now
24 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2010 accounts Annual Accounts 6 Buy now
15 Mar 2010 officers Appointment of director (Mr Michael Killett) 2 Buy now
18 Dec 2009 annual-return Annual Return 4 Buy now
18 Dec 2009 officers Change of particulars for director (Mrs Josephine Smyth) 2 Buy now
18 Dec 2009 officers Change of particulars for secretary (Mrs Josephine Smyth) 1 Buy now
18 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2009 officers Director and secretary appointed josephine smyth 1 Buy now
10 Jul 2009 officers Appointment terminated director ean noble 1 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from 788-790 finchley road london NW11 7TJ 1 Buy now
31 Oct 2008 officers Appointment terminated director barbara kahan 1 Buy now
31 Oct 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
30 Oct 2008 officers Director appointed ean noble 1 Buy now
30 Oct 2008 change-of-name Certificate Change Of Name Company 18 Buy now
16 Oct 2008 incorporation Incorporation Company 16 Buy now