RECORE RECORDS LTD
Company Documents
| Date | Description |
|---|---|
| 11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM MC 503 ROYAL MILLS 16 JERSEY STREET MANCHESTER M4 6JA UNITED KINGDOM |
| 11/03/1411 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/03/1320 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 78 FAIRY LANE MANCHESTER M8 8YD UNITED KINGDOM |
| 22/04/1222 April 2012 | REGISTERED OFFICE CHANGED ON 22/04/2012 FROM 41 TOBACCO FACTORY PHASE 3 NAPLES STREET MANCHESTER LANCASHIRE M4 4DH |
| 22/04/1222 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 223 VULCAN MILL 2 MALTA STREET MANCHESTER LANCASHIRE M4 7BH |
| 23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PARR / 20/06/2011 |
| 11/03/1111 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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