Transworld Recycling Machinery Ltd was established in 2005, it's status is listed as "Dissolved". We don't know the number of employees at the business. There are 3 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICKARD, Antony James | 15 March 2005 | - | 1 |
PICKARD, Helen Elisabeth | 11 April 2006 | 17 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARSISSON, Marie Sharon | 17 September 2007 | 23 March 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 August 2017 | |
L64.07 - Release of Official Receiver | 23 May 2017 | |
COCOMP - Order to wind up | 17 December 2009 | |
363a - Annual Return | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 23 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 2009 | |
AA - Annual Accounts | 13 November 2007 | |
288a - Notice of appointment of directors or secretaries | 23 September 2007 | |
288b - Notice of resignation of directors or secretaries | 23 September 2007 | |
363s - Annual Return | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
AA - Annual Accounts | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
363s - Annual Return | 10 April 2006 | |
287 - Change in situation or address of Registered Office | 03 February 2006 | |
287 - Change in situation or address of Registered Office | 01 September 2005 | |
287 - Change in situation or address of Registered Office | 24 July 2005 | |
CERTNM - Change of name certificate | 05 April 2005 | |
NEWINC - New incorporation documents | 15 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 June 2007 | Outstanding |
N/A |