Advanced company searchLink opens in new window

SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD

Company number 02669578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 1999 287 Registered office changed on 12/10/99 from: northumbrian house regent centre gosforth newcastle upon tyne NE3 3PX
09 Sep 1999 288b Director resigned
09 Sep 1999 288b Director resigned
09 Sep 1999 288b Director resigned
09 Sep 1999 288b Director resigned
09 Sep 1999 288a New director appointed
29 Mar 1999 288a New secretary appointed
14 Dec 1998 363a Return made up to 09/12/98; full list of members
04 Dec 1998 288b Director resigned
26 Nov 1998 288a New director appointed
20 Oct 1998 288c Director's particulars changed
01 Jun 1998 AA Full accounts made up to 31 December 1997
13 Feb 1998 288c Director's particulars changed
06 Feb 1998 363a Return made up to 09/12/97; full list of members
12 Dec 1997 225 Accounting reference date shortened from 31/03/98 to 31/12/97
24 Oct 1997 363a Return made up to 13/03/97; full list of members
12 Sep 1997 AA Full accounts made up to 31 March 1997
20 Mar 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Mar 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Mar 1997 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Jan 1997 363s Return made up to 09/12/96; full list of members
10 Jan 1997 288b Director resigned
30 Dec 1996 288b Director resigned
23 Aug 1996 AA Full accounts made up to 31 March 1996
19 Aug 1996 288 New director appointed