Total Reclaim Systems Ltd was registered on 03 July 1998 with its registered office in Norfolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Total Reclaim Systems Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCHAN, Michael Andrew | 15 July 2013 | 31 December 2019 | 1 |
DALLAS, James | 01 January 2013 | 15 July 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
TM01 - Termination of appointment of director | 22 January 2020 | |
TM01 - Termination of appointment of director | 22 January 2020 | |
TM02 - Termination of appointment of secretary | 22 January 2020 | |
AP01 - Appointment of director | 22 January 2020 | |
AP01 - Appointment of director | 22 January 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 17 July 2019 | |
MR04 - N/A | 28 December 2018 | |
MR04 - N/A | 28 December 2018 | |
CS01 - N/A | 31 August 2018 | |
PSC05 - N/A | 31 August 2018 | |
AA - Annual Accounts | 08 June 2018 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 27 June 2017 | |
AA - Annual Accounts | 21 September 2016 | |
CS01 - N/A | 14 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2016 | |
AA - Annual Accounts | 25 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2016 | |
AR01 - Annual Return | 27 August 2015 | |
AA - Annual Accounts | 26 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
AR01 - Annual Return | 29 August 2014 | |
CH01 - Change of particulars for director | 29 August 2014 | |
CH03 - Change of particulars for secretary | 29 August 2014 | |
RESOLUTIONS - N/A | 08 October 2013 | |
MR01 - N/A | 07 October 2013 | |
MR01 - N/A | 07 October 2013 | |
AP01 - Appointment of director | 14 August 2013 | |
AP03 - Appointment of secretary | 14 August 2013 | |
AP01 - Appointment of director | 14 August 2013 | |
TM02 - Termination of appointment of secretary | 09 August 2013 | |
TM01 - Termination of appointment of director | 09 August 2013 | |
AD01 - Change of registered office address | 09 August 2013 | |
AR01 - Annual Return | 05 August 2013 | |
SH01 - Return of Allotment of shares | 01 August 2013 | |
RP04 - N/A | 30 July 2013 | |
RP04 - N/A | 30 July 2013 | |
RP04 - N/A | 30 July 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AP03 - Appointment of secretary | 13 June 2013 | |
TM02 - Termination of appointment of secretary | 13 June 2013 | |
MR04 - N/A | 29 May 2013 | |
MR04 - N/A | 29 May 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 05 September 2012 | |
CH01 - Change of particulars for director | 07 June 2012 | |
CH01 - Change of particulars for director | 07 June 2012 | |
CH03 - Change of particulars for secretary | 07 June 2012 | |
AD01 - Change of registered office address | 23 November 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 19 July 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 20 August 2009 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 15 May 2008 | |
363a - Annual Return | 27 September 2007 | |
AA - Annual Accounts | 20 July 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363a - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 31 August 2005 | |
363s - Annual Return | 17 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2003 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 29 April 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 19 July 2002 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 18 June 2002 | |
363s - Annual Return | 28 May 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 09 August 2001 | |
RESOLUTIONS - N/A | 04 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2001 | |
123 - Notice of increase in nominal capital | 04 April 2001 | |
363s - Annual Return | 03 August 2000 | |
AA - Annual Accounts | 03 May 2000 | |
395 - Particulars of a mortgage or charge | 10 January 2000 | |
363s - Annual Return | 13 August 1999 | |
225 - Change of Accounting Reference Date | 15 May 1999 | |
288a - Notice of appointment of directors or secretaries | 23 July 1998 | |
288a - Notice of appointment of directors or secretaries | 13 July 1998 | |
288b - Notice of resignation of directors or secretaries | 13 July 1998 | |
288b - Notice of resignation of directors or secretaries | 13 July 1998 | |
287 - Change in situation or address of Registered Office | 13 July 1998 | |
NEWINC - New incorporation documents | 03 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2013 | Fully Satisfied |
N/A |
A registered charge | 02 October 2013 | Fully Satisfied |
N/A |
Legal charge | 22 August 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 05 January 2000 | Fully Satisfied |
N/A |