PRIVATE AND CONFIDENTIAL RECORDS LIMITED

Company Documents

DateDescription
18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/10/1030 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROYDON JOHN TUCKER / 10/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MR ROYDON JOHN TUCKER

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: FAIRLIGHT MEWS 15 ST JOHN'S ROAD KINGSTON UPON THAMES KT1 4AN

View Document

05/02/095 February 2009 DIRECTOR RESIGNED HARRY COWELL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR RESIGNED ROYDON TUCKER

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 22 BAILEY CLOSE MAIDENHEAD BERKSHIRE SL6 7YN

View Document

14/11/0514 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/12/05

View Document

27/06/0527 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0527 June 2005 NC INC ALREADY ADJUSTED 03/06/05

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 33/35 BELL STREET REIGATE SURREY RH2 7AW

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information