TRADE RECYCLING CENTRE LIMITED

07190955
EVERITE ROAD WIDNES CHESHIRE WA8 8PT

Documents

Documents
Date Category Description Pages
03 Nov 2015 gazette Gazette Dissolved Compulsory 1 Buy now
21 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
16 Dec 2014 officers Appointment of director (Mr Philip Michael Heaps) 2 Buy now
16 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
14 May 2014 accounts Annual Accounts 4 Buy now
09 Apr 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
07 Apr 2014 annual-return Annual Return 3 Buy now
03 Sep 2013 officers Termination of appointment of director (Rachael Oborn) 1 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
19 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
16 Apr 2012 annual-return Annual Return 3 Buy now
24 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
16 Jun 2011 officers Change of particulars for director (Rachael Oborn) 2 Buy now
16 Jun 2011 annual-return Annual Return 3 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 May 2010 capital Return of Allotment of shares 2 Buy now
23 Apr 2010 officers Appointment of director (Rachael Oborn) 2 Buy now
23 Apr 2010 officers Termination of appointment of director (Halliwells Directors Limited) 1 Buy now
23 Apr 2010 officers Termination of appointment of director (Mark Halliwell) 1 Buy now
22 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
16 Mar 2010 incorporation Incorporation Company 18 Buy now