- Company Overview for RECO LIMITED (05087220)
- Filing history for RECO LIMITED (05087220)
- People for RECO LIMITED (05087220)
- More for RECO LIMITED (05087220)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2010 | CH01 | Director's details changed for Mr Roger Philip Evans on 2 October 2009 | |
28 Feb 2010 | CH03 | Secretary's details changed for Anne Evans on 2 October 2009 | |
16 Nov 2009 | AR01 |
Annual return made up to 28 October 2009 with full list of shareholders
Statement of capital on 2009-11-16
|
|
28 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2009 | AA | Accounts made up to 31 March 2008 | |
17 Jul 2008 | 363s | Return made up to 29/03/08; no change of members | |
04 Feb 2008 | AA | Accounts made up to 31 March 2007 | |
16 Apr 2007 | 363s | Return made up to 29/03/07; full list of members | |
10 Mar 2007 | AA | Accounts made up to 31 March 2006 | |
01 Jun 2006 | 363s | Return made up to 29/03/06; full list of members | |
30 Nov 2005 | AA | Accounts made up to 31 March 2005 | |
29 Jul 2005 | 363s | Return made up to 29/03/05; full list of members | |
29 Jul 2005 | 288a | New secretary appointed | |
15 Jul 2004 | 288a | New director appointed | |
15 Jul 2004 | 288b | Secretary resigned | |
15 Jul 2004 | 288b | Director resigned | |
15 Jul 2004 | 287 | Registered office changed on 15/07/04 from: 2ND 7 leonard street london EC2A 4AQ | |
29 Mar 2004 | NEWINC | Incorporation |