Advanced company searchLink opens in new window

RECOVERED OIL LIMITED

Company number 04893942

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)
25 Aug 2009 363a Return made up to 05/08/09; full list of members
06 Aug 2008 363a Return made up to 05/08/08; full list of members
06 Aug 2008 88(2) Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\
14 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
17 Jun 2008 288a Director appointed mrs pamela frances lewis
18 Mar 2008 288a Secretary appointed miss sarah louise walters
18 Mar 2008 288b Appointment terminated secretary pamela lewis
26 Oct 2007 363a Return made up to 10/09/07; full list of members
22 Jun 2007 AA Accounts for a dormant company made up to 30 September 2006
26 Jan 2007 288c Secretary's particulars changed
20 Dec 2006 CERTNM Company name changed aston m developments LIMITED\certificate issued on 20/12/06
13 Sep 2006 363a Return made up to 10/09/06; full list of members
10 May 2006 AA Accounts for a dormant company made up to 30 September 2005
07 Mar 2006 363a Return made up to 10/09/05; full list of members
07 Oct 2005 AA Accounts for a dormant company made up to 30 September 2004
28 Oct 2004 363s Return made up to 10/09/04; full list of members
08 Oct 2003 287 Registered office changed on 08/10/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
08 Oct 2003 288a New director appointed
08 Oct 2003 288a New secretary appointed
01 Oct 2003 288b Secretary resigned
01 Oct 2003 288b Director resigned
10 Sep 2003 NEWINC Incorporation