REVKEN LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

03/12/143 December 2014 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
20 BALDERTON STREET
LONDON
W1K 6TL

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

23/10/1323 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/11/1117 November 2011 AUDITOR'S RESIGNATION

View Document

12/10/1112 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

07/04/117 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR STEFAN JOHAN LANEFELT

View Document

07/01/117 January 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR NICHOLAS ASHLEY WEST

View Document

14/10/1014 October 2010 SECRETARY APPOINTED MR RICHARD BRUCE MITCHELL

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 08/10/2009

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 08/10/2009

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM C/O GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 12/04/2010

View Document

28/04/1028 April 2010 RE AGREEMENT 15/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 26/02/2010

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 58 DAVIES STREET LONDON W1K 5JF

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

09/11/099 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY PETER MCCALL

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR RONALD ROBSON

View Document

06/07/096 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/06/083 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

15/05/0815 May 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY JOHN BROWN

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MR PETER MICHAEL MCCALL

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BROWN

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON

View Document

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

View Document

03/01/073 January 2007 RETURN MADE UP TO 07/10/06; NO CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: G OFFICE CHANGED 22/09/06 SECOND FLOOR R 5 WIGMORE STREET LONDON W1U 1PB

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0428 October 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 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