Ao Recycling Ltd was founded on 21 June 2005 and are based in Bolton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Ao Recycling Ltd. There are 8 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMMETT, Daniel Anthony | 07 May 2019 | - | 1 |
HIGGINS, Jonathan Mark Stephen | 06 November 2015 | - | 1 |
SANT, John Frederick | 14 June 2014 | - | 1 |
CAUNCE, Stephen James | 06 November 2015 | 07 May 2019 | 1 |
SANT, Anthony Paul | 14 May 2010 | 21 November 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINNEMORE, Julie Angela Louise | 06 November 2015 | - | 1 |
CHAGGER, Ranbir Kaur | 21 June 2005 | 09 June 2009 | 1 |
SANT, Andrew Clifford | 01 June 2010 | 06 November 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 26 June 2019 | |
AP01 - Appointment of director | 07 May 2019 | |
TM01 - Termination of appointment of director | 07 May 2019 | |
CH01 - Change of particulars for director | 19 December 2018 | |
AA - Annual Accounts | 13 August 2018 | |
CS01 - N/A | 22 June 2018 | |
CH01 - Change of particulars for director | 29 January 2018 | |
AA - Annual Accounts | 09 August 2017 | |
CS01 - N/A | 21 June 2017 | |
RESOLUTIONS - N/A | 18 May 2017 | |
CONNOT - N/A | 18 May 2017 | |
CH01 - Change of particulars for director | 13 October 2016 | |
CH01 - Change of particulars for director | 13 October 2016 | |
AA - Annual Accounts | 12 August 2016 | |
AD01 - Change of registered office address | 10 August 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 June 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 June 2016 | |
MR04 - N/A | 17 May 2016 | |
AA - Annual Accounts | 13 April 2016 | |
AA01 - Change of accounting reference date | 01 December 2015 | |
SH01 - Return of Allotment of shares | 27 November 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 November 2015 | |
MR01 - N/A | 12 November 2015 | |
AP01 - Appointment of director | 10 November 2015 | |
AP01 - Appointment of director | 10 November 2015 | |
AP03 - Appointment of secretary | 10 November 2015 | |
TM02 - Termination of appointment of secretary | 10 November 2015 | |
RP04 - N/A | 09 November 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AR01 - Annual Return | 17 July 2014 | |
AP01 - Appointment of director | 17 July 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 22 December 2011 | |
TM01 - Termination of appointment of director | 22 November 2011 | |
AD01 - Change of registered office address | 03 October 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AP01 - Appointment of director | 25 January 2011 | |
TM01 - Termination of appointment of director | 07 December 2010 | |
AR01 - Annual Return | 21 July 2010 | |
AP03 - Appointment of secretary | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AP01 - Appointment of director | 21 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 24 April 2010 | |
AA - Annual Accounts | 21 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 April 2010 | |
MG01 - Particulars of a mortgage or charge | 20 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 October 2009 | |
287 - Change in situation or address of Registered Office | 03 July 2009 | |
CERTNM - Change of name certificate | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 26 June 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
AA - Annual Accounts | 08 June 2009 | |
AA - Annual Accounts | 24 September 2008 | |
363a - Annual Return | 14 July 2008 | |
363a - Annual Return | 10 July 2007 | |
CERTNM - Change of name certificate | 13 June 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363s - Annual Return | 22 August 2006 | |
CERTNM - Change of name certificate | 19 August 2005 | |
NEWINC - New incorporation documents | 21 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 November 2015 | Outstanding |
N/A |
Debenture | 18 March 2010 | Fully Satisfied |
N/A |