ESSEX RECOVERY LIMITED



Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1312 April 2013 APPLICATION FOR STRIKING-OFF

View Document

06/02/136 February 2013 PREVSHO FROM 31/01/2013 TO 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BLUNDELL / 22/06/2012

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA BLUNDELL / 22/06/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BLUNDELL / 01/03/2012

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA BLUNDELL / 01/03/2012

View Document

10/02/1210 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA BLUNDELL

View Document

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

View Document

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

View Document

20/01/1120 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANADA BLUNDELL / 20/01/2011

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA BLUNDELL / 20/01/2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM THE OLD RECTORY NORTH ROAD SOUTH OCKENDON ESSEX RM15 6QJ ENGLAND

View Document



08/03/108 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANADA BLUNDELL / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANADA BLUNDELL / 17/02/2010

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA BLUNDELL / 17/02/2010

View Document

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

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS AMANADA BLUNDELL

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM UNITED REFORM CHURCH NORTH ROAD (B186) SOUTH OCKENDON RM15 6QJ

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MRS AMANADA BLUNDELL

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD BLUNDELL

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA BLUNDELL

View Document

04/03/094 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 DIRECTOR APPOINTED AMANDA JAYNE BLUNDELL

View Document

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

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED EDWARD CHARLES BLUNDELL

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CHALLINOR

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 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