RECORDS DIRECT LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 STRUCK OFF AND DISSOLVED

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

08/07/108 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/05/0929 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/06/068 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: G OFFICE CHANGED 13/12/01 76 CARLISLE MANSIONS CARLISLE PLACE LONDON SW1P 1HZ

View Document

13/12/0113 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: G OFFICE CHANGED 10/05/00 49 WATFORD WAY HENDON LONDON NW4 3JH

View Document

28/07/9928 July 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992 RETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/12/9111 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

09/07/919 July 1991 RETURN MADE UP TO 15/07/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: G OFFICE CHANGED 26/04/91 76 CARLISLE MANSIONS CARLISLE PLACE LONDON SW1

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

30/10/9030 October 1990 EXEMPTION FROM APPOINTING AUDITORS 23/10/90

View Document

06/08/906 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 WD 15/05/89 AD 02/05/89--------- � SI 998@1=998 � IC 2/1000

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: G OFFICE CHANGED 19/05/89 WALGATE HOUSE 25 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 1OO

View Document

18/02/8918 February 1989 Resolutions

View Document

18/02/8918 February 1989 ALTER MEM AND ARTS 070289

View Document

06/02/896 February 1989 COMPANY NAME CHANGED WF 166 LIMITED CERTIFICATE ISSUED ON 07/02/89

View Document

17/01/8917 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information