RECLAIM RESOURCES LIMITED

Company Documents

DateDescription
23/04/1723 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/01/1723 January 2017 INSOLVENCY:FINAL REPORT COVERING PERIOD UP TO CLOSURE

View Document

23/01/1723 January 2017 REPORT OF FINAL MEETING OF CREDITORS

View Document

19/09/1619 September 2016 INSOLVENCY:PROGRESS REPORT ENDS 07/06/2016

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
WESLEY HOUSE HUDDERSFIELD ROAD
BIRSTALL
BATLEY
WEST YORKSHIRE
WF17 9EJ

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM WOLFELANDS, HIGH STREET WESTERHAM KENT TN161RQ

View Document

16/08/1116 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000025,00009658:AMENDING FORM

View Document

20/06/1120 June 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000025

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON DURRANT

View Document

10/05/1010 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR SIMON TOBIAS DURRANT

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

12/04/0712 April 2007 NC INC ALREADY ADJUSTED 21/03/07

View Document

12/04/0712 April 2007 � NC 100/1000 21/03/0

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 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