DIRECT MATERIALS RECOVERY LIMITED
Status | DISSOLVED |
Company No. | 06585161 |
Category | Private Limited Company |
Incorporated | 06 May 2008 |
Age | 16 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2013 |
Years | 11 years, 3 months, 2 days |
SUMMARY
DIRECT MATERIALS RECOVERY LIMITED is an dissolved private limited company with number 06585161. It was incorporated 16 years, 1 month, 1 day ago, on 06 May 2008 and it was dissolved 11 years, 3 months, 2 days ago, on 05 March 2013. The company address is 27a Maxwell Road, Northwood, HA6 2XY, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Nov 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 20 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type dormant
Date: 08 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Patrick O'donovan
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremiah O'regan
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 14 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 06/05/08 gbp si 100@1=100 gbp ic 100/200
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary icc trust & corporate services LIMITED
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director jon rock
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed gerard murphy
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed jeremiah o'regan
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed patrick o'donovan
Documents
Some Companies
C/O JUN JUN HOUSE,SMETHWICK,B67 6PE
Number: | 09727100 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYBURN PROPERTY COMPANY LIMITED
4 VICARAGE ROAD,BIRMINGHAM,B15 3ES
Number: | 11662990 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ARLINGTON PLACE,PORTHCAWL,CF36 3DD
Number: | 09884783 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 01961507 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THE COURTYARD, GORSEY LANE,BIRMINGHAM,B46 1JA
Number: | 10164744 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 PHEASANT ROAD,SMETHWICK,B67 5PD
Number: | 11513914 |
Status: | ACTIVE |
Category: | Private Limited Company |