LOMEC RECYCLING SYSTEMS LIMITED

21 Heol Miles 21 Heol Miles, Pontyclun, CF72 8HU, S Wales
StatusDISSOLVED
Company No.04714172
CategoryPrivate Limited Company
Incorporated27 Mar 2003
Age21 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution25 May 2010
Years14 years, 1 month, 12 days

SUMMARY

LOMEC RECYCLING SYSTEMS LIMITED is an dissolved private limited company with number 04714172. It was incorporated 21 years, 3 months, 10 days ago, on 27 March 2003 and it was dissolved 14 years, 1 month, 12 days ago, on 25 May 2010. The company address is 21 Heol Miles 21 Heol Miles, Pontyclun, CF72 8HU, S Wales.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed nationwide company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 14/04/2008 from 21 heol miles talbot green pontyclun mid glamorgan CF72 8HU

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 09/04/2008 from 2 heol miles talbot green pontyclun mid glamorgan CF72 8HU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 18/09/07 from: c/o severnside secretarial limit 14-18 city road cardiff CF24 3DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 14 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 31/08/04

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 02/04/03 from: 1ST floor 14/18 city road cardiff CF24 3DL

Documents

View document PDF

Incorporation company

Date: 27 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAURA GREEN TRAINING & MENTORING LTD

59 NUTSHALLING AVENUE,SOUTHAMPTON,SO16 8AY

Number:10651100
Status:ACTIVE
Category:Private Limited Company

M A M PROJECT CONSULTANTS LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:07305737
Status:ACTIVE
Category:Private Limited Company

MILLES CHARITABLE FOUNDATION LIMITED

THE OLD COURT HOUSE,GAINSBOROUGH,DN21 2BE

Number:07027915
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:11939929
Status:ACTIVE
Category:Private Limited Company

QUID GLOBAL LP

OFFICE 8,EDINBURGH,EH10 4BF

Number:SL031279
Status:ACTIVE
Category:Limited Partnership

SMARTFLOW ENERGY SERVICES LTD

UNITS 11 & 12,WASHINGTON,NE37 1HB

Number:08585245
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source