RECORDING SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/1419 May 2014 Annual accounts small company total exemption made up to 22 August 2013

View Document

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALCORN / 08/06/2013

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE ALCORN

View Document

22/08/1322 August 2013 Annual accounts for year ending 22 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 22 August 2012

View Document

18/03/1318 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts for year ending 22 Aug 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 22 August 2011

View Document

19/03/1219 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

20/05/1120 May 2011 22/08/10 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ALCORN / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER ALCORN / 17/05/2011

View Document

17/03/1117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 22 STROUDS CLOSE CHADWELL HEATH ROMFORD ESSEX RM6 4XD

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 22 August 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER ALCORN / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 22 August 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 22 August 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/08/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/08/05

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: G OFFICE CHANGED 24/04/06 22 STROUDS CLOSE LITTLE HEATH ROMFORD ESSEX RM6 4XD

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/08/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: G OFFICE CHANGED 14/01/05 C/O MIDLANDS COMPANY SERVICES LIMITED UNIT 30 THE OLD WOODYARD HALL DRIVE HAGLEY WORCESTERSHIRE DY9 9LQ

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/08/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/02/04; NO CHANGE OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/08/02

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: G OFFICE CHANGED 17/12/02 C/O MIDLANDS COMPANY SERVICES LIMITED 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

22/03/0222 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 22/08/02

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 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