S. & H. RECOVERY SERVICES (GRANTHAM) LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

05/02/105 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: G OFFICE CHANGED 22/10/07 THE LODGE, ROBIN HOOD AIRPORT FIRST AVENUE DONCASTER SOUTH YORKSHIRE DN9 3RH

View Document

30/11/0630 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: G OFFICE CHANGED 22/06/06 THE LODGE ROBIN HOOD AIRPORT FIRST AVENUE DONCASTER SOUTH YORKSHIRE DN9 3RH

View Document

22/06/0622 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: G OFFICE CHANGED 29/12/05 RESCUE HOUSE BENTLEY MOOR LANE, ADWICK LE STREET DONCASTER DN6 7BD

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/02/9620 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995

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

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

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: G OFFICE CHANGED 22/12/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/11/9424 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9424 November 1994 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