RECORDING ARCHITECTURE LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1422 May 2014 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEGLEY

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW PEGLEY

View Document

08/03/138 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

13/03/1213 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BRENDAN FLYNN / 01/01/2010

View Document

14/04/1014 April 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN DARCY / 01/01/2010

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW PEGLEY / 31/12/2008

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DARCY / 31/12/2008

View Document

14/10/0814 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: G OFFICE CHANGED 26/11/01 21/23 GREENWICH MARKET LONDON SE10 9HZ

View Document

09/07/019 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 COMPANY NAME CHANGED A A A GROUP LIMITED CERTIFICATE ISSUED ON 29/01/98

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/02/966 February 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/04/9518 April 1995 AUDITOR'S RESIGNATION

View Document

05/02/955 February 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ALTER MEM AND ARTS 16/09/94

View Document

04/07/944 July 1994 COMPANY NAME CHANGED JAMES RAKE LIMITED CERTIFICATE ISSUED ON 05/07/94

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: G OFFICE CHANGED 12/02/91 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

12/02/9112 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 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