This company is commonly known as Spectrum Recycling (uk) Limited. The company was founded 32 years ago and was given the registration number 02623755. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Buckinghamshire. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | SPECTRUM RECYCLING (UK) LIMITED |
---|---|---|
Company Number | : | 02623755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 June 1991 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Station Road, Marlow, Buckinghamshire, SL7 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB | Corporate Director | 04 September 2015 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 25 June 1991 | Active |
The Willows Old Priory, Tile Kiln Lane, Harefield, UB9 6LU | Secretary | 25 June 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 25 June 1991 | Active |
The Willows Old Priory, Tile Kiln Lane, Harefield, UB9 6LU | Director | 25 June 1991 | Active |
The Willows Old Priory, Tile Kiln Lane, Harefield, UB9 6LU | Director | 25 June 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-12 | Address | Change registered office address company with date old address new address. | Download |
2016-08-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-08-08 | Resolution | Resolution. | Download |
2016-08-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-09-04 | Officers | Termination director company with name termination date. | Download |
2015-09-04 | Officers | Termination secretary company with name termination date. | Download |
2015-09-04 | Officers | Termination director company with name termination date. | Download |
2015-09-04 | Officers | Appoint corporate director company with name date. | Download |
2015-07-23 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2015-06-16 | Gazette | Gazette notice voluntary. | Download |
2015-06-06 | Dissolution | Dissolution application strike off company. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-09 | Capital | Capital statement capital company with date currency figure. | Download |
2015-02-25 | Capital | Legacy. | Download |
2015-02-25 | Insolvency | Legacy. | Download |
2015-02-25 | Resolution | Resolution. | Download |
2015-01-21 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.