Based in Derby in Derbyshire, Magfern Recycling Ltd was registered on 11 February 1999, it's status in the Companies House registry is set to "Active". This organisation does not have any directors listed. 51-100 people are employed by Magfern Recycling Ltd.
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 16 April 2019 | |
PSC02 - N/A | 26 June 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 20 March 2018 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 15 March 2017 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 22 February 2014 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 04 April 2012 | |
AR01 - Annual Return | 06 March 2012 | |
RESOLUTIONS - N/A | 07 July 2011 | |
SH01 - Return of Allotment of shares | 07 July 2011 | |
SH01 - Return of Allotment of shares | 07 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 23 February 2010 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 19 February 2009 | |
287 - Change in situation or address of Registered Office | 19 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2009 | |
225 - Change of Accounting Reference Date | 14 October 2008 | |
363a - Annual Return | 27 February 2008 | |
288b - Notice of resignation of directors or secretaries | 01 February 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 06 June 2007 | |
287 - Change in situation or address of Registered Office | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
288b - Notice of resignation of directors or secretaries | 06 June 2007 | |
AA - Annual Accounts | 25 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2006 | |
363a - Annual Return | 22 May 2006 | |
395 - Particulars of a mortgage or charge | 09 November 2005 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 25 February 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 31 December 2003 | |
363s - Annual Return | 10 March 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 13 February 2002 | |
AA - Annual Accounts | 26 October 2001 | |
287 - Change in situation or address of Registered Office | 25 October 2001 | |
225 - Change of Accounting Reference Date | 25 October 2001 | |
363s - Annual Return | 08 March 2001 | |
CERTNM - Change of name certificate | 10 January 2001 | |
363a - Annual Return | 06 June 2000 | |
AA - Annual Accounts | 06 June 2000 | |
287 - Change in situation or address of Registered Office | 24 February 1999 | |
288a - Notice of appointment of directors or secretaries | 24 February 1999 | |
288a - Notice of appointment of directors or secretaries | 24 February 1999 | |
288b - Notice of resignation of directors or secretaries | 24 February 1999 | |
288b - Notice of resignation of directors or secretaries | 24 February 1999 | |
NEWINC - New incorporation documents | 11 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 November 2005 | Outstanding |
N/A |