RECOUP REVENUE MANAGEMENT LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Termination of appointment of Monica Alexandra Mackintosh as a director on 2024-09-30

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

18/07/2418 July 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Registered office address changed from 1 Colmore Square Birmingham West Midlands B4 6AA to C/O South Staffordshire Plc Green Lane Walsall WS2 7PD on 2023-02-20

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / ECHO MANAGED SERVICES LIMITED / 06/04/2016

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAGE

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MRS MONICA ALEXANDRA MACKINTOSH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

23/05/1923 May 2019 SECRETARY APPOINTED MRS CAROLINE ANN STRETTON

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY JASON GOODWIN

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL BAKER

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEWLAND

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES NEWLAND / 30/09/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALAN BAKER / 30/09/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER PAGE / 30/09/2011

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JASON RICHARD GOODWIN / 30/09/2011

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JASON GOODWIN / 27/01/2009

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BAKER / 06/06/2008

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

30/09/0730 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: ST PHILIPS HOUSE ST PHILLIPS PLACE BIRMINGHAM B3 2PP

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

01/07/041 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED PREMIER INVESTIGATIONS AND COLLE CTIONS LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: SOUTH STAFF WATER PLCE GREEN LANE WALSALL WS2 7PD

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 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