RE-CHROME LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

08/07/218 July 2021 Application to strike the company off the register

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

09/04/189 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/05/1522 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/05/1415 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/05/1316 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/128 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/05/1113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANNE ROE / 25/04/2010

View Document

08/06/108 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/05/0718 May 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/12/9915 December 1999 COMPANY NAME CHANGED PARKALL HARD CHROME PLATERS LIMI TED CERTIFICATE ISSUED ON 16/12/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

07/05/947 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

11/05/9011 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

20/05/8820 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 041287

View Document

30/06/8730 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8730 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 REGISTERED OFFICE CHANGED ON 30/06/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

26/06/8726 June 1987 COMPANY NAME CHANGED BROADBRIDGE LIMITED CERTIFICATE ISSUED ON 29/06/87

View Document

18/06/8718 June 1987 ALTER MEM AND ARTS 210587

View Document

16/03/8716 March 1987 CERTIFICATE OF 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