Cmi Re Cycling LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SCOTSTOUN ENVIRONMENTAL LIMITED
Company type Private Limited Company , Dissolved Company Number SC243445 Record last updated Thursday, September 1, 2016 7:55:08 AM UTC Official Address 191 West George Street Kpmg LLp Glasgow G22lj Anderston/City There are 3,302 companies registered at this street
Locality Anderston/City Region Glasgow City, Scotland Postal Code G22LJ Sector Other business activities
Visits CMI RE CYCLING LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-9 2025-2 2025-3 0 1 2 Document Type Publication date Download link Registry Mar 14, 2010 Second notification of strike-off action in london gazette Registry Dec 14, 2009 Order of court - early dissolution Registry Jun 12, 2008 Crt ord notice of winding up Registry Jun 12, 2008 Notice of winding up order Registry May 27, 2008 Change in situation or address of registered office Registry Feb 24, 2008 Order of court recall of provisional liquidator Registry Jan 28, 2008 Appointment of liquidator f Registry Sep 5, 2007 Change in situation or address of registered office Registry Mar 27, 2007 Annual return Registry Mar 27, 2007 Annual return 1909643... Registry Mar 27, 2007 Annual return Registry Mar 27, 2007 Annual return 1909643... Registry Mar 27, 2007 Annual return Registry Feb 15, 2007 Notice of change of directors or secretaries or in their particulars Registry Feb 15, 2007 Change in situation or address of registered office Registry Jun 22, 2006 Annual return Registry Jun 22, 2006 Annual return 1767244... Registry Jun 22, 2006 Annual return Registry Jun 22, 2006 Annual return 1767244... Registry Jun 22, 2006 Annual return Financials May 26, 2006 Annual accounts Registry Jul 22, 2005 Alteration to mortgage/charge Registry Jul 19, 2005 Alteration to mortgage/charge 1945013... Registry Jul 9, 2005 Particulars of mortgage/charge Registry Jul 5, 2005 Alteration to mortgage/charge Financials Apr 11, 2005 Annual accounts Registry Mar 24, 2005 Annual return Registry Mar 24, 2005 Annual return 1831770... Registry Mar 24, 2005 Annual return Registry Mar 24, 2005 Annual return 1831770... Registry Mar 24, 2005 Annual return Registry Oct 8, 2004 Particulars of mortgage/charge Registry Jul 7, 2004 Change of name certificate Registry Jul 7, 2004 Company name change Registry Feb 25, 2004 Annual return Registry Feb 25, 2004 Annual return 1832005... Registry Feb 25, 2004 Annual return Registry Feb 25, 2004 Annual return 1832005... Registry Feb 25, 2004 Annual return Registry Jun 12, 2003 Appointment of a person Registry Jun 12, 2003 Resignation of a person Registry Feb 5, 2003 Four appointments: 2 men and 2 companies