-
GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED - C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB, United Kingdom
Company Information
- Company registration number
- 06411311
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Interpath Ltd
- 10 Fleet Place
- London
- EC4M 7RB C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB UK
Management
- Managing Directors
- MELLOR, Sarah Jane
- STENSON, Mark John
- Company secretaries
- BRITTAIN, Colin
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-29
- Dissolved on
- 2024-01-07
- SIC/NACE
- 38110
Ownership
- Beneficial Owners
- Greater Manchester Combined Waste And Recycling (Holdings) Limited
Jurisdiction Particularities
- Company Name (english)
- Greater Manchester Combined Waste and Recycling Limited
- Additional Status Details
- dissolved
- Previous Names
- VIRIDOR LAING (GREATER MANCHESTER) LIMITED
- Legal Entity Identifier (LEI)
- 213800N45VMSFVSBSM02
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2012-10-29
- Annual Return
- Due Date: 2018-11-12
- Last Date: 2017-10-29
-
GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED Company Description
- GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED is a ltd registered in United Kingdom with the Company reg no 06411311. Its current trading status is "closed". It was registered 2007-10-29. It was previously called VIRIDOR LAING (GREATER MANCHESTER) LIMITED. It has declared SIC or NACE codes as "38110". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-10-29.It can be contacted at C/o Interpath Ltd .
Get GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greater Manchester Combined Waste And Recycling Limited - C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB, United Kingdom
Did you know? kompany provides original and official company documents for GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-01-07) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-09) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2023-10-07) - LIQ13
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-06) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-04) - AD01
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-07-12) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2022-07-12) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-11) - AD01
keyboard_arrow_right 2021
-
liquidation-voluntary-resignation-liquidator (2021-01-13) - LIQ06
-
liquidation-voluntary-appointment-of-liquidator (2021-01-13) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-06) - LIQ03
-
liquidation-voluntary-resignation-liquidator (2021-08-07) - LIQ06
-
liquidation-voluntary-appointment-of-liquidator (2021-08-07) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-23) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-30) - LIQ03
keyboard_arrow_right 2018
-
resolution (2018-04-11) - RESOLUTIONS
-
move-registers-to-sail-company-with-new-address (2018-08-10) - AD03
-
change-sail-address-company-with-new-address (2018-08-10) - AD02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-23) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-04-11) - 600
-
liquidation-voluntary-declaration-of-solvency (2018-04-11) - LIQ01
-
capital-allotment-shares (2018-03-27) - SH01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-10-12) - AP01
-
mortgage-satisfy-charge-full (2017-10-09) - MR04
-
termination-director-company-with-name-termination-date (2017-02-07) - TM01
-
termination-director-company-with-name-termination-date (2017-01-25) - TM01
-
termination-director-company-with-name-termination-date (2017-10-12) - TM01
-
appoint-person-director-company-with-name-date (2017-01-25) - AP01
-
termination-secretary-company-with-name-termination-date (2017-10-12) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-12) - AD01
-
appoint-person-secretary-company-with-name-date (2017-10-12) - AP03
-
resolution (2017-10-13) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-17) - MR01
-
change-to-a-person-with-significant-control (2017-10-31) - PSC05
-
confirmation-statement-with-no-updates (2017-10-31) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-21) - CH01
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
accounts-with-accounts-type-full (2016-01-10) - AA
-
accounts-with-accounts-type-full (2016-12-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-30) - AR01
-
termination-director-company-with-name-termination-date (2015-10-14) - TM01
-
change-person-director-company-with-change-date (2015-10-07) - CH01
-
termination-secretary-company-with-name-termination-date (2015-10-07) - TM02
-
appoint-person-secretary-company-with-name-date (2015-10-07) - AP03
-
appoint-person-director-company-with-name-date (2015-06-19) - AP01
-
termination-director-company-with-name-termination-date (2015-06-19) - TM01
-
appoint-person-director-company-with-name-date (2015-03-16) - AP01
-
termination-director-company-with-name-termination-date (2015-03-16) - TM01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-05-28) - TM01
-
accounts-with-accounts-type-full (2014-12-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-31) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
-
accounts-with-accounts-type-full (2013-12-16) - AA
-
termination-director-company-with-name-termination-date (2013-09-16) - TM01
-
change-person-director-company-with-change-date (2013-03-27) - CH01
-
termination-director-company-with-name-termination-date (2013-04-11) - TM01
-
appoint-person-director-company-with-name-date (2013-04-11) - AP01
-
termination-director-company-with-name-termination-date (2013-04-03) - TM01
-
appoint-person-director-company-with-name-date (2013-04-03) - AP01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-05-17) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-07-19) - AD01
-
change-person-secretary-company-with-change-date (2012-10-31) - CH03
-
change-person-director-company-with-change-date (2012-10-31) - CH01
-
accounts-with-accounts-type-full (2012-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-31) - AR01
-
accounts-with-accounts-type-full (2012-12-21) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
change-person-director-company-with-change-date (2011-11-01) - CH01
-
appoint-person-secretary-company-with-name (2011-08-08) - AP03
-
termination-secretary-company-with-name (2011-08-08) - TM02
-
legacy (2011-04-19) - MG01
-
termination-director-company-with-name (2011-03-28) - TM01
-
appoint-person-director-company-with-name (2011-03-28) - AP01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-25) - CH01
-
change-person-director-company-with-change-date (2010-11-09) - CH01
-
change-person-director-company-with-change-date (2010-09-13) - CH01
-
miscellaneous (2010-11-09) - MISC
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-11) - AR01
-
appoint-person-director-company-with-name (2010-12-20) - AP01
-
termination-director-company-with-name (2010-12-20) - TM01
-
legacy (2010-12-21) - MG01
-
accounts-with-accounts-type-full (2010-12-29) - AA
keyboard_arrow_right 2009
-
resolution (2009-02-26) - RESOLUTIONS
-
legacy (2009-02-26) - 123
-
legacy (2009-04-20) - 395
-
legacy (2009-04-21) - 395
-
accounts-with-accounts-type-full (2009-09-01) - AA
-
legacy (2009-04-23) - 88(2)
-
change-person-director-company-with-change-date (2009-11-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-04) - AR01
-
legacy (2009-09-15) - 288b
keyboard_arrow_right 2008
-
resolution (2008-10-20) - RESOLUTIONS
-
legacy (2008-12-16) - 288b
-
legacy (2008-12-16) - 288a
-
legacy (2008-11-10) - 363a
keyboard_arrow_right 2007
-
legacy (2007-11-27) - 225
-
incorporation-company (2007-10-29) - NEWINC