RECORDURBAN PROJECTS LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1115 September 2011 APPLICATION FOR STRIKING-OFF

View Document

17/11/1017 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/10/0928 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: G OFFICE CHANGED 10/08/05 WARD GOODMAN 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: G OFFICE CHANGED 08/08/05 OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY WILTSHIRE SP1 1BG

View Document

19/11/0419 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/12/0010 December 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/11/99

View Document

28/11/0028 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

11/11/9411 November 1994

View Document

11/11/9411 November 1994 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94 FROM: G OFFICE CHANGED 06/02/94 HUNTERS LODGE WICK LANE DOWNTON SALISBURY WILTSHIRE SP5 3NH

View Document

25/11/9325 November 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993

View Document

14/12/9214 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/12/9214 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: G OFFICE CHANGED 14/12/92 2,BACHES STREET LONDON N1 6UB

View Document

10/11/9210 November 1992 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