RECEPTION SERVICES LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JOAN MILLER / 01/06/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WATSON MILLER / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM:
ENTERPRISE HOUSE, 82 WHITCHURCH
ROAD, CARDIFF
SOUTH GLAMORGAN
CF14 3LX

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 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