REV LTD

Company Documents

DateDescription
24/05/1124 May 2011 STRUCK OFF AND DISSOLVED

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/05/0411 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 S366A DISP HOLDING AGM 05/10/97

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

08/10/978 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/978 October 1997 Incorporation

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