Green Vision Recycling LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2019)
- 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
|
|
Last balance sheet date | 2019-05-31 | |
Total assets | £5,020 | +98.00% |
FRONT LINE WEAR LIMITED
MERCURY PROPERTY SUPPORT SERVICES LTD
Company type | Private Limited Company, Active |
Company Number | 07443020 |
Record last updated | Saturday, November 19, 2016 7:39:07 AM UTC |
Official Address | 8 Woodhall Park Mount Stanningley Calverley And Farsley There are 20 companies registered at this street |
Locality | Calverley And Farsley |
Region | Leeds, England |
Postal Code | LS287HE |
Sector | Collection of non-hazardous waste |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Financials | Mar 27, 2014 | Annual accounts |  |
Registry | Dec 12, 2013 | Annual return |  |
Registry | Dec 4, 2012 | Annual return 7443... |  |
Registry | Dec 3, 2012 | Change of registered office address |  |
Financials | Sep 14, 2012 | Annual accounts |  |
Financials | Mar 28, 2012 | Annual accounts 7443... |  |
Registry | Mar 28, 2012 | Change of accounting reference date |  |
Registry | Dec 1, 2011 | Annual return |  |
Registry | Dec 1, 2011 | Change of location of company records to the single alternative inspection location |  |
Registry | Dec 1, 2011 | Notification of single alternative inspection location |  |
Registry | Oct 7, 2011 | Resignation of one Director |  |
Registry | Sep 19, 2011 | Resignation of one Director (a man) and one None |  |
Registry | Jun 23, 2011 | Change of name certificate |  |
Registry | Jun 23, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Jun 23, 2011 | Company name change |  |
Registry | Jan 27, 2011 | Change of name certificate |  |
Registry | Jan 27, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Jan 27, 2011 | Company name change |  |
Registry | Jan 19, 2011 | Resignation of one Director |  |
Registry | Jan 18, 2011 | Appointment of a man as Director |  |
Registry | Jan 6, 2011 | Appointment of a man as Director and None |  |
Registry | Jan 6, 2011 | Resignation of one Quantity Surveyor and one Director (a man) |  |
Registry | Nov 17, 2010 | Two appointments: 2 men |  |