DRCE LTD
Company Documents
Date | Description |
---|---|
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/04/1211 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/01/1216 January 2012 | CHANGE OF NAME 09/01/2012 |
16/01/1216 January 2012 | COMPANY NAME CHANGED ICONIC GENTS HAIR LTD CERTIFICATE ISSUED ON 16/01/12 |
07/05/117 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE RODGERS / 09/04/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RODGERS / 09/04/2010 |
11/06/1011 June 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
24/12/0924 December 2009 | PREVEXT FROM 30/04/2009 TO 31/05/2009 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/09 FROM: 10 TORRANCE STREET EAST KILBRIDE G74 1AR |
13/05/0913 May 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
06/05/086 May 2008 | DIRECTOR APPOINTED JANICE RODGERS |
17/04/0817 April 2008 | DIRECTOR RESIGNED HOGG JOHNSTON DIRECTORS LTD. |
17/04/0817 April 2008 | DIRECTOR AND SECRETARY APPOINTED DAVID RODGERS |
09/04/089 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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