RECLINERS DIRECT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/09/1616 September 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
16/09/1616 September 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
16/09/1616 September 2016 | STATEMENT OF AFFAIRS/4.19 |
23/03/1623 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
12/03/1312 March 2013 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM C/O C T JONES & CO SUITE 108A, GLENFIELD PARK PHILIPS ROAD BLACKBURN BB1 5PF UNITED KINGDOM |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/03/1223 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHRISTIAN DOUGLAS / 21/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE DOUGLAS / 21/03/2010 |
30/03/1030 March 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | LOCATION OF REGISTER OF MEMBERS |
01/04/081 April 2008 | REGISTERED OFFICE CHANGED ON 01/04/08 FROM: GISTERED OFFICE CHANGED ON 01/04/2008 FROM C/O C T JONES & CO. WHITEBIRK INDUSTRIAL ESTATE PHILIPS ROAD, BLACKBURN LANCASHIRE BB1 5AH |
01/04/081 April 2008 | LOCATION OF DEBENTURE REGISTER |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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