Anglo Alliance Recycling Limited

DataGardener
dissolved

Anglo Alliance Recycling Limited

08789909Private Limited With Share Capital

11 Roman Way Business Centre, Berry Hill, Droitwich, WR99AJ
Incorporated

26/11/2013

Company Age

12 years

Directors

1

Employees

SIC Code

38320

Risk

Company Overview

Registration, classification & business activity

Anglo Alliance Recycling Limited (08789909) is a private limited with share capital incorporated on 26/11/2013 (12 years old) and registered in droitwich, WR99AJ. The company operates under SIC code 38320 - recovery of sorted materials.

Private Limited With Share Capital
SIC: 38320
Incorporated 26/11/2013
WR99AJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

5

CCJs

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

34
Gazette Dissolved Liquidation
Category:Gazette
Date:21-11-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-08-2016
Resolution
Category:Resolution
Date:01-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-08-2015
Resolution
Category:Resolution
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:25-06-2015
Change Of Name Notice
Category:Change Of Name
Date:25-06-2015
Capital Allotment Shares
Category:Capital
Date:17-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2015
Capital Name Of Class Of Shares
Category:Capital
Date:17-12-2014
Capital Allotment Shares
Category:Capital
Date:17-12-2014
Capital Allotment Shares
Category:Capital
Date:17-12-2014
Resolution
Category:Resolution
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2014
Incorporation Company
Category:Incorporation
Date:26-11-2013

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/01/2016
Filing Date12/08/2015
Latest Accounts30/04/2014

Trading Addresses

11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR99AJRegistered

Contact

11 Roman Way Business Centre, Berry Hill, Droitwich, WR99AJ