COMPENSATION RECOVERY UNIT LTD.

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM CITY WHARF NEW BAILEY STREET MANCHESTER LANCASHIRE M3 5ER

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE GREY / 05/04/2007

View Document

28/01/0928 January 2009 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE GREY / 05/04/2007

View Document

04/09/084 September 2008 PREVEXT FROM 30/11/2007 TO 31/05/2008

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/09/0625 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0625 September 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: BROMLEY HOUSE WOODFORD ROAD BRAMHALL STOCKPORT CHESHIRE SK7 1JN

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED THE MINERS AND GENERAL WORKERS C OMPENSATION RECOVERY UNIT LTD CERTIFICATE ISSUED ON 28/10/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 3 WINWICK STREET WARRINGTON CHESHIRE WA1 1XR

View Document

03/12/043 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

01/11/031 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/031 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 28 CHURCH LANE CULCHETH WARRINGTON WA3 5DJ

View Document

04/12/024 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/017 November 2001 Incorporation

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