RECOMAC SURFACING LIMITED

Company Documents

DateDescription
08/01/118 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1018 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/09/2010:LIQ. CASE NO.1

View Document

08/10/108 October 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/04/2010:LIQ. CASE NO.1

View Document

28/04/1028 April 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/11/0926 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/10/2009:LIQ. CASE NO.1

View Document

22/10/0922 October 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

27/05/0927 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/04/2009:LIQ. CASE NO.1

View Document

18/02/0918 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

21/12/0821 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/11/0825 November 2008 SECRETARY RESIGNED JOHN FRAME

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: KPMG LLP ST JAMES SQUARE MANCHESTER M2 6DS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: EUROPA PARK STONECLOUGH ROAD RADCLIFFE MANCHESTER M26 1GG

View Document

01/11/081 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009075,00008709

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: PARSONAGE ROAD WALKDEN WORSLEY MANCHESTER LANCASHIRE M28 3SB

View Document

20/10/0420 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/12/0013 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/09/9930 September 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9926 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 PURSUANT SECTION 320 26/11/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM: 1 COLDALHURST LANE ASTLEY TYLDESLEY NR MANCHESTER M29 7BS

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: 1 COLDALHURST LANE ASTLEY TYLDESLEY MANCHESTER M29 2BW

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995

View Document

18/01/9518 January 1995 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/06/9428 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: G OFFICE CHANGED 10/05/94 2, BONVILLE CHASE, ALTHINCHAM, CHESHIRE. WA14 4QA.

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/945 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/10/9319 October 1993

View Document

19/10/9319 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: G OFFICE CHANGED 22/02/93 44, BRIERLEY ROAD, LEYTONSTONE, LONDON. E11 4JE.

View Document

22/02/9322 February 1993

View Document

27/11/9227 November 1992

View Document

27/11/9227 November 1992

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9227 November 1992 REGISTERED OFFICE CHANGED ON 27/11/92 FROM: G OFFICE CHANGED 27/11/92 7 LEONARD STREET LONDON EC2A 4AQ

View Document

26/11/9226 November 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 26/11/92

View Document

26/11/9226 November 1992 COMPANY NAME CHANGED GREENHOW LIMITED CERTIFICATE ISSUED ON 27/11/92

View Document

28/09/9228 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9228 September 1992 Incorporation

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