REFORMATION DISPOSAL SERVICES LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

03/10/133 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 01/10/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN
CAERPHILLY
MID GLAMORGAN
CF83 1XH
WALES

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 01/10/2012

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COHEN

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/11

View Document

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM
C/O PHS GROUP PLC
WESTERN INDUSTRIAL ESTATE
CAERPHILLY
MID GLAMORGAN
CF83 1XH

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/10

View Document

07/10/107 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 12/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 12/10/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS; AMEND

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS; AMEND

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS; AMEND

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 30/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 30/03/05

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/11/0522 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM:
TOLLGATE CRESCENT
BURSCOUGH IND EST
NEAR ORMSKIRK
LANCASHIRE L40 8TC

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/03/05

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/01/0113 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM:
REFORMATION HOUSE
CENTRUM BUSINESS PARK
SECOND AVENUE BURTON ON TRENT
STAFFORDSHIRE DE14 2WF

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/12/9816 December 1998 COMPANY NAME CHANGED
REFORMATION BROKERING SERVICES L
IMITED
CERTIFICATE ISSUED ON 17/12/98

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM:
REFORMATION HOUSE
BOARDMAN INDUSTRIAL ESTATE
HEATHCOTE ROAD SWADLINCOTE
DERBYSHIRE DE11 9DL

View Document

29/09/9829 September 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 S366A DISP HOLDING AGM 01/10/96

View Document

04/10/964 October 1996 S252 DISP LAYING ACC 01/10/96

View Document

04/10/964 October 1996 S386 DIS APP AUDS 01/10/96

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

01/10/961 October 1996 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