RECOVERY DRIVER SERVICES LIMITED

Company Documents

DateDescription
30/05/1930 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/03/2019:LIQ. CASE NO.1

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 5 GERNON WALK LECHWORTH GARDEN CITY HERTFORDSHIRE SG6 3HW

View Document

15/03/1815 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/03/1815 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1815 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/08/1721 August 2017 CESSATION OF DEBORA CHERYL SAUNDERS AS A PSC

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORA SAUNDERS

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/04/1415 April 2014 PREVEXT FROM 31/08/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081834990001

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MISS ALISON SAVAGE

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MISS DEBORA SAUNDERS

View Document

21/03/1321 March 2013 21/03/13 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1212 November 2012 COMPANY NAME CHANGED RECOVERY DRIVER AGENCY LIMITED CERTIFICATE ISSUED ON 12/11/12

View Document

07/09/127 September 2012 DIRECTOR APPOINTED TERENCE JAMES SAUNDERS

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/08/1217 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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