Based in Droitwich, Midwest Recycling Ltd was registered on 30 August 2013. This business has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Harjinder Singh | 30 August 2013 | 01 July 2016 | 1 |
ULLAH, Kleem | 01 September 2015 | 07 December 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 August 2018 | |
LIQ14 - N/A | 22 May 2018 | |
AD01 - Change of registered office address | 27 June 2017 | |
AD01 - Change of registered office address | 21 April 2017 | |
RESOLUTIONS - N/A | 19 April 2017 | |
4.20 - N/A | 19 April 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 April 2017 | |
DISS16(SOAS) - N/A | 08 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
CS01 - N/A | 13 July 2016 | |
TM01 - Termination of appointment of director | 12 July 2016 | |
AR01 - Annual Return | 28 June 2016 | |
AD01 - Change of registered office address | 20 June 2016 | |
AR01 - Annual Return | 22 March 2016 | |
TM01 - Termination of appointment of director | 22 March 2016 | |
TM01 - Termination of appointment of director | 21 March 2016 | |
TM01 - Termination of appointment of director | 07 December 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AP01 - Appointment of director | 02 September 2015 | |
AA - Annual Accounts | 15 May 2015 | |
CH01 - Change of particulars for director | 06 November 2014 | |
CH01 - Change of particulars for director | 06 November 2014 | |
CH01 - Change of particulars for director | 06 November 2014 | |
AR01 - Annual Return | 21 October 2014 | |
TM01 - Termination of appointment of director | 21 October 2014 | |
AA01 - Change of accounting reference date | 01 April 2014 | |
NEWINC - New incorporation documents | 30 August 2013 |