THE RESCUE GROUP LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2013

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM C/O RSM TENON RECOVERY 5 RIDGE HOUSE RIDGE HOUSE DRIVE STOKE-ON-TRENT STAFFORDSHIRE ST1 5SJ

View Document

16/04/1216 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2012:LIQ. CASE NO.1

View Document

12/05/1112 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

10/05/1110 May 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM UNIT 19A QUEENSWAY INDUSTRIAL ESTATE LONGBRIDGE HAYES ROAD STOKE ON TRENT STAFFORDSHIRE ST6 4DS

View Document

03/03/113 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/03/113 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/03/113 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008768,00009621

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR LEE RYAN MANSFIELD

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DARRELL MANSFIELD

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR LEE RYAN MANSFIELD

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM PARKWAY HOUSE PARKWAY AVENUE SHEFFIELD S9 4WA

View Document

02/12/102 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY LYNNE DRURY

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM KIDGER

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BIRKS

View Document

01/11/101 November 2010 DIRECTOR APPOINTED DARRELL MANSFIELD

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG BIRKS / 27/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KIDGER / 27/11/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNNE DRURY / 27/11/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/12/0712 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ARTICLES OF ASSOCIATION

View Document

06/12/066 December 2006 MEMORANDUM OF ASSOCIATION

View Document

15/11/0615 November 2006 COMPANY NAME CHANGED AUTO RECOVERY & REPAIR SERVICES LIMITED CERTIFICATE ISSUED ON 15/11/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/07/034 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: G OFFICE CHANGED 19/03/99 WOODHOUSE MILL SERVICE STATION RETFORD ROAD SHEFFIELD S13 9WF

View Document

07/12/987 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/02/9510 February 1995 NC INC ALREADY ADJUSTED 01/09/94

View Document

10/02/9510 February 1995 NC INC ALREADY ADJUSTED 01/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 RETURN MADE UP TO 09/12/94; CHANGE OF MEMBERS

View Document

01/11/941 November 1994 � NC 1000/6000 23/09/9

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/03/9324 March 1993 S366A DISP HOLDING AGM 18/01/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

25/02/9225 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: G OFFICE CHANGED 12/12/89 14 MAPLE GROVE ASTON SHEFFIELD S YORKSHIRE S31 OBT

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/02/8817 February 1988 WD 19/01/88 AD 10/11/87--------- � SI 99@1=99 � IC 2/101

View Document

01/02/881 February 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

07/08/867 August 1986 REGISTERED OFFICE CHANGED ON 07/08/86 FROM: G OFFICE CHANGED 07/08/86 28/34 MAIN STREET AUGHTON SHEFFIELD S31 0XJ

View Document

07/08/867 August 1986 RETURN MADE UP TO 04/03/86; FULL LIST OF MEMBERS

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