H.M. RECOVERY LIMITED



Company Documents

DateDescription
23/09/1623 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2016

View Document

08/10/158 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2015

View Document

08/10/158 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/08/2014

View Document

24/09/1524 September 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2015

View Document

24/02/1424 February 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/10/133 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2013

View Document

26/06/1326 June 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

26/06/1326 June 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

26/06/1326 June 2013 INSOLVENCY:ORDER OF COURT APPOINTING LISA JANE HOGG AS ADMINISTRATOR OF THE COMPANY

View Document

23/05/1323 May 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

07/05/137 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM UNIT 5 HORWICH BUSINESS PARK CHORLEY NEW ROAD, HORWICH BOLTON LANCASHIRE BL6 5UE

View Document

12/03/1312 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

12/03/1212 March 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/12/101 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MINTA / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALISTAIR JAMES MINTA / 01/12/2009

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/01/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document



16/01/0616 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/07/99

View Document

31/07/9931 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: G OFFICE CHANGED 29/07/99 LYNSTOCK WAY LOSTOCK BOLTON BL6 4QR

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 REGISTERED OFFICE CHANGED ON 07/12/98 FROM: G OFFICE CHANGED 07/12/98 THOMPSON HOUSE 4/6 RICHMOND TERRACE BLACKBURN BB1 7AU

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 COMPANY NAME CHANGED CENTRELINE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/12/98

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: G OFFICE CHANGED 27/11/98 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

18/11/9818 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company