Ibs Reclaim Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 17, 2012)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
LINNELLS NUMBER EIGHTY ONE LIMITED
Company type
Private Limited Company , Dissolved
Company Number
04465495
Record last updated
Wednesday, July 30, 2014 4:01:49 AM UTC
Official Address
162 High Street Wheatley
There are 1,285 companies registered at this street
Locality
Wheatley
Region
Essex, England
Postal Code
SS67BS
Sector
Wholesale of waste and scrap
Visits
IBS RECLAIM LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-2 2022-12 2024-7 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jan 9, 2013
Order to wind up
Registry
Jul 13, 2012
Annual return
Registry
May 15, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
May 15, 2012
Statement of satisfaction in full or in part of mortgage or charge 4465...
Financials
Apr 17, 2012
Annual accounts
Registry
Mar 13, 2012
Resignation of one Secretary
Registry
Mar 13, 2012
Change of particulars for secretary
Registry
Mar 13, 2012
Appointment of a woman as Secretary
Registry
Mar 13, 2012
Change of particulars for director
Registry
Mar 13, 2012
Change of registered office address
Registry
Mar 12, 2012
Appointment of a woman as Secretary
Registry
Mar 8, 2012
Resignation of one Secretary
Registry
Mar 8, 2012
Change of registered office address
Registry
Mar 8, 2012
Resignation of one Secretary
Registry
Jun 20, 2011
Annual return
Financials
Mar 31, 2011
Annual accounts
Registry
Jun 22, 2010
Annual return
Registry
Jun 22, 2010
Change of location of company records to the single alternative inspection location
Registry
Jun 21, 2010
Notification of single alternative inspection location
Registry
Jun 21, 2010
Change of particulars for corporate secretary
Financials
May 1, 2010
Annual accounts
Financials
Jun 22, 2009
Annual accounts 4465...
Registry
Jun 22, 2009
Annual return
Registry
Apr 28, 2009
Particulars of a mortgage or charge
Registry
Jun 20, 2008
Annual return
Financials
Apr 30, 2008
Annual accounts
Financials
Apr 30, 2008
Annual accounts 4465...
Registry
Jun 20, 2007
Annual return
Financials
Jun 29, 2006
Annual accounts
Registry
Jun 21, 2006
Annual return
Registry
Aug 26, 2005
Annual return 4465...
Registry
Aug 26, 2005
Notice of change of directors or secretaries or in their particulars
Financials
May 5, 2005
Annual accounts
Registry
Nov 29, 2004
Register of members
Registry
Oct 6, 2004
Annual return
Registry
Aug 18, 2004
Particulars of a mortgage or charge
Financials
Apr 22, 2004
Annual accounts
Registry
Jan 23, 2004
Change in situation or address of registered office
Registry
Aug 24, 2003
Annual return
Registry
Aug 23, 2003
Change in situation or address of registered office
Registry
Jul 22, 2003
Particulars of a mortgage or charge
Registry
Oct 9, 2002
Change in situation or address of registered office
Registry
Oct 9, 2002
Appointment of a director
Registry
Oct 9, 2002
Resignation of a director
Registry
Oct 4, 2002
Appointment of a man as Company Director and Director
Registry
Oct 2, 2002
Company name change
Registry
Oct 2, 2002
Change of name certificate
Registry
Jun 20, 2002
Two appointments: 2 companies