RECOVERYKINGSHILL LTD

Company Documents

DateDescription
24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

03/01/123 January 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000018

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SUB-DIVISION 30/11/09

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MR PHILIP RAYMOND PAWSON

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: GISTERED OFFICE CHANGED ON 19/06/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

17/06/0817 June 2008 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