Advanced company searchLink opens in new window

RECOGEN LIMITED

Company number 03104406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2002 363s Return made up to 20/09/02; full list of members
12 Oct 2001 363s Return made up to 20/09/01; full list of members
12 Oct 2001 AA Accounts for a dormant company made up to 30 September 2001
02 Nov 2000 AA Accounts for a dormant company made up to 30 September 2000
02 Nov 2000 363s Return made up to 20/09/00; full list of members
06 Oct 1999 AA Accounts for a dormant company made up to 30 September 1999
06 Oct 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
06 Oct 1999 363s Return made up to 20/09/99; full list of members
  • 363(288) ‐ Secretary resigned
06 Oct 1999 288a New secretary appointed;new director appointed
09 Oct 1998 AA Accounts for a dormant company made up to 30 September 1998
09 Oct 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
09 Oct 1998 363s Return made up to 20/09/98; full list of members
31 Oct 1997 363s Return made up to 20/09/97; full list of members
24 Oct 1997 AA Accounts for a dormant company made up to 30 September 1997
18 Nov 1996 288a New secretary appointed;new director appointed
08 Nov 1996 288b Secretary resigned;director resigned
05 Nov 1996 AA Accounts for a dormant company made up to 30 September 1996
05 Nov 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
05 Nov 1996 287 Registered office changed on 05/11/96 from: 8 ridgeway penwortham preston PR1 9XW
05 Nov 1996 363s Return made up to 20/09/96; full list of members
10 Oct 1995 CERTNM Company name changed cleanfirm LIMITED\certificate issued on 11/10/95
05 Oct 1995 MEM/ARTS Memorandum and Articles of Association
05 Oct 1995 288 Secretary resigned;new secretary appointed;new director appointed
05 Oct 1995 288 Director resigned
05 Oct 1995 287 Registered office changed on 05/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER