REVIVALS LIMITED

Company Documents

DateDescription
31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

15/10/1215 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/10/0816 October 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY ROGER FOORD

View Document

09/09/089 September 2008 SECRETARY APPOINTED MR MARC ALAIN WISE

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: G OFFICE CHANGED 09/02/06 THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG

View Document

09/02/069 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 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