REC BUILDING MANAGEMENT SERVICES LTD

Company Documents

DateDescription
14/07/1514 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1518 March 2015 APPLICATION FOR STRIKING-OFF

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COLL

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 SECTION 519

View Document

03/12/123 December 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR KARL ALAN MOSS

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KARL ALAN MOSS / 31/12/2010

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMSON

View Document

17/10/1117 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/09/1026 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SUB-DIVISION 31/05/10

View Document

14/07/1014 July 2010 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

14/07/1014 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0917 November 2009 COMPANY NAME CHANGED ASSOCIATED LABORATORY SERVICES LIMITED CERTIFICATE ISSUED ON 17/11/09

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR DAVID COLL

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR VICTOR PARR

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR DAVID PETER ADAMSON

View Document

11/11/0911 November 2009 CHANGE OF NAME 02/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR'S PARTICULARS DAVID BLYTH

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/072 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: MEDLOCK HOUSE NEW ELM ROAD MANCHESTER M3 4JH

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

22/05/0322 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0228 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: CHRISTY HOUSE, CHURCH LANE BOCKING BRAINTREE ESSEX CM7 5RX

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/10/985 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

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

11/10/9411 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/10/933 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/12/927 December 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/09/9123 September 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS

View Document

05/10/895 October 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

05/10/895 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 RETURN MADE UP TO 13/09/88; NO CHANGE OF MEMBERS

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/08/8823 August 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8717 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

16/12/8616 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

27/10/8627 October 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

15/03/8515 March 1985 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