Download leads from Nexok and grow your business. Find out more

Grace Recycling Limited

Documents

Total Documents25
Total Pages88

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off
9 March 2017Compulsory strike-off action has been suspended
7 March 2017First Gazette notice for compulsory strike-off
12 September 2016Registered office address changed from Unit E1 Fieldhouse Ind Estate Fieldhouse Road Rochdale OL12 0AA to 21 Cronkeyshaw Avenue Rochdale OL12 6SQ on 12 September 2016
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
30 December 2015Total exemption small company accounts made up to 31 March 2015
12 December 2014Total exemption small company accounts made up to 31 March 2014
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
28 December 2013Total exemption small company accounts made up to 31 March 2013
25 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 100
26 January 2013Total exemption small company accounts made up to 31 March 2012
7 January 2013Annual return made up to 14 November 2012 with a full list of shareholders
23 February 2012Total exemption small company accounts made up to 31 March 2011
30 January 2012Registered office address changed from Unit B1 Fieldhouse Industrial Estate Fieldhouse Road, Rochdale Lancashire OL12 0AA on 30 January 2012
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
21 November 2010Annual return made up to 14 November 2010 with a full list of shareholders
13 August 2010Total exemption small company accounts made up to 31 March 2010
2 February 2010Annual return made up to 14 November 2009 with a full list of shareholders
1 February 2010Director's details changed for Mr Mohammad Mazhar Choudhary on 30 November 2009
21 September 2009Accounting reference date extended from 30/11/2009 to 31/03/2010
14 September 2009Total exemption small company accounts made up to 30 November 2008
3 December 2008Return made up to 14/11/08; full list of members
30 January 2008Registered office changed on 30/01/08 from: moorhey street oldham lancashire OL4 1BA
14 November 2007Incorporation
Sign up now to grow your client base. Plans & Pricing