Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-02 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOHN LONGDON |
2023-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR |
2023-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICENTE FEDERICO ORTS-LLOPIS / 10/07/2023 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-05-07 |
delete address GROUND FLOOR WEST 900 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7RG |
2022-05-07 |
insert address 3 SIDINGS COURT WHITE ROSE WAY DONCASTER ENGLAND DN4 5NU |
2022-05-07 |
update registered_address |
2022-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM
GROUND FLOOR WEST
900 PAVILION DRIVE
NORTHAMPTON BUSINESS PARK
NORTHAMPTON
NN4 7RG |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-04-07 |
delete company_previous_name HANSON WASTE MANAGEMENT LIMITED |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGINA CROWHURST |
2020-01-07 |
update num_mort_outstanding 1 => 0 |
2020-01-07 |
update num_mort_satisfied 7 => 8 |
2019-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024643450008 |
2019-10-18 |
update statutory_documents SECRETARY APPOINTED MISS GEORGINA VIOLET CROWHURST |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-07 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
2019-05-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL NUNN |
2019-02-07 |
delete company_previous_name GREENWAYS ENVIRONMENTAL AND WASTE MANAGEMENT LIMITED |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-07 |
update num_mort_charges 7 => 8 |
2018-07-07 |
update num_mort_satisfied 6 => 7 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024643450008 |
2018-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024643450007 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-07 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-07 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-02 |
update statutory_documents 30/06/15 FULL LIST |
2015-05-07 |
delete company_previous_name GREENWAYS LANDFILL LIMITED |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-07-10 |
update statutory_documents 30/06/14 FULL LIST |
2014-02-07 |
update num_mort_charges 6 => 7 |
2014-02-07 |
update num_mort_outstanding 3 => 1 |
2014-02-07 |
update num_mort_satisfied 3 => 6 |
2014-01-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024643450007 |
2014-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024643450005 |
2014-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024643450006 |
2014-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-01-07 |
update num_mort_charges 4 => 6 |
2014-01-07 |
update num_mort_outstanding 1 => 3 |
2013-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024643450005 |
2013-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024643450006 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-08-01 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-07-05 |
update statutory_documents 30/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 9002 - Collection and treatment of other waste |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-21 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-01-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLAIRE FAVIER TILSTON |
2012-12-20 |
update statutory_documents SECRETARY APPOINTED MISS CAROL JAYNE NUNN |
2012-12-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA BUNTON |
2012-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-12 |
update statutory_documents 30/06/12 FULL LIST |
2011-11-11 |
update statutory_documents SECRETARY APPOINTED MRS VICTORIA BUNTON |
2011-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-13 |
update statutory_documents 30/06/11 FULL LIST |
2010-09-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATERINA DE FEO |
2010-07-21 |
update statutory_documents 30/06/10 FULL LIST |
2010-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-03-16 |
update statutory_documents COMPANY NAME CHANGED WASTE RECYCLING GROUP (SOUTH WEST) LIMITED
CERTIFICATE ISSUED ON 16/03/10 |
2010-02-26 |
update statutory_documents CHANGE OF NAME 23/02/2010 |
2009-12-24 |
update statutory_documents DIRECTOR APPOINTED MR PAUL TAYLOR |
2009-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MEREDITH |
2009-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE CASSELLS |
2009-09-11 |
update statutory_documents DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS-LLOPIS |
2009-09-10 |
update statutory_documents SECRETARY APPOINTED MRS CATERINA DE FEO |
2009-08-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-02-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-02-09 |
update statutory_documents ALTER ARTICLES 16/10/2008 |
2008-10-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JONATHAN BOLTON |
2008-07-09 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVEN HARDMAN |
2007-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-01-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-12-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-11 |
update statutory_documents SECRETARY RESIGNED |
2006-10-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-10-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-07-27 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-12 |
update statutory_documents SECRETARY RESIGNED |
2005-02-22 |
update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
2005-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/05 FROM:
3 SIDINGS COURT WHITE ROSE WAY
DONCASTER
DN4 5NU |
2004-12-23 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-12-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-27 |
update statutory_documents SECRETARY RESIGNED |
2004-07-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-15 |
update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-16 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2003-09-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-08-20 |
update statutory_documents S366A DISP HOLDING AGM 01/08/03 |
2003-08-20 |
update statutory_documents S386 DISP APP AUDS 01/08/03 |
2003-08-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-19 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
2003-02-18 |
update statutory_documents RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
2002-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-05 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-05 |
update statutory_documents RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
2001-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-26 |
update statutory_documents RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
2001-02-19 |
update statutory_documents COMPANY NAME CHANGED
HANSON WASTE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 19/02/01 |
2001-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
THE RIDGE
CHIPPING SODBURY
BRISTOL
BS37 6AY |
2000-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-02-16 |
update statutory_documents RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
2000-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-17 |
update statutory_documents RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS |
1999-01-21 |
update statutory_documents COMPANY NAME CHANGED
GREENWAYS ENVIRONMENTAL AND WAST
E MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 21/01/99 |
1998-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-02-20 |
update statutory_documents RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS |
1997-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/97 FROM:
THE RIDGE
CHIPPING SODBURY
AVON
BS17 6AY |
1997-08-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 |
1997-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-02-10 |
update statutory_documents RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS |
1996-09-08 |
update statutory_documents APPT OF AUDITORS 30/08/96 |
1996-04-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1996-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 |
1996-02-12 |
update statutory_documents RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS |
1995-08-03 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/07/95 |
1995-04-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-04-07 |
update statutory_documents COMPANY NAME CHANGED
GREENWAYS LANDFILL LIMITED
CERTIFICATE ISSUED ON 10/04/95 |
1995-02-09 |
update statutory_documents RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS |
1995-02-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94 |
1994-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 |
1994-02-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-02-11 |
update statutory_documents RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS |
1993-11-18 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-21 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92 |
1993-02-04 |
update statutory_documents RETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS |
1992-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/91 |
1992-02-28 |
update statutory_documents RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS |
1991-11-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90 |
1991-11-15 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 29/10/91 |
1991-10-03 |
update statutory_documents S252 DISP LAYING ACC 30/05/91 |
1991-10-03 |
update statutory_documents S252 DISP LAYING ACC 30/05/91 |
1991-10-03 |
update statutory_documents S252 DISP LAYING ACC 30/05/91 |
1991-07-15 |
update statutory_documents S386 DISP APP AUDS 30/05/91 |
1991-03-25 |
update statutory_documents RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS |
1990-04-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1990-04-10 |
update statutory_documents COMPANY NAME CHANGED
GREENWAYS LANDFIL LIMITED
CERTIFICATE ISSUED ON 11/04/90 |
1990-04-09 |
update statutory_documents ALTER MEM AND ARTS 16/02/90 |
1990-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-26 |
update statutory_documents COMPANY NAME CHANGED
RAPID 9516 LIMITED
CERTIFICATE ISSUED ON 27/03/90 |
1990-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/90 FROM:
CLASSIC HOUSE
174/180 OLD STREET
LONDON
EC1V 9BP |
1990-01-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |