RE-USE SALES LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/11/1419 November 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/11/134 November 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/09/1221 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/09/1126 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH ASHWORTH / 20/08/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE ELIZABETH ASHWORTH / 20/08/2010

View Document

09/11/109 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WILFRED KENNELLY / 20/08/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/088 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/08 FROM: GISTERED OFFICE CHANGED ON 08/09/2008 FROM 25 SOMERSALL LANE CHESTERFIELD DERBYSHIRE S40 3LA

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

19/05/0119 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

26/02/0126 February 2001 � NC 1000/10000 11/02/

View Document

01/02/011 February 2001 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

15/09/9915 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 RETURN MADE UP TO 10/09/98; CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 28/02/98

View Document

04/09/974 September 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 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