Advanced company searchLink opens in new window

M PLUS RECYCLING LIMITED

Company number 04121881

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)
16 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
08 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
25 Jan 2016 TM01 Termination of appointment of Peter Karl Meister as a director on 31 December 2015
18 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2023.
22 Oct 2015 AD03 Register(s) moved to registered inspection location Park View House 58 the Ropewalk Nottingham NG1 5DW
12 Oct 2015 AP03 Appointment of Mr Andrew Marc Smith as a secretary on 29 September 2015
09 Oct 2015 TM02 Termination of appointment of Peter Karl Meister as a secretary on 29 September 2015
29 Sep 2015 AD02 Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom to Park View House 58 the Ropewalk Nottingham NG1 5DW
03 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Jun 2015 CC04 Statement of company's objects
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
27 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
15 Jul 2013 CH01 Director's details changed for Andrew Mark Elliott on 1 June 2013
15 Jul 2013 CH01 Director's details changed for Peter Karl Meister on 12 June 2013
15 Jul 2013 CH01 Director's details changed for Mr Michael Roger Hewitt on 1 June 2013
15 Jul 2013 CH03 Secretary's details changed for Peter Karl Meister on 1 June 2013
07 May 2013 AA Accounts for a dormant company made up to 30 September 2012
12 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
14 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
25 May 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
24 May 2011 AA Accounts for a dormant company made up to 30 September 2010