- Company Overview for RECLAIM DIRECT LIMITED (06749602)
- Filing history for RECLAIM DIRECT LIMITED (06749602)
- People for RECLAIM DIRECT LIMITED (06749602)
- More for RECLAIM DIRECT LIMITED (06749602)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2010 | AD01 | Registered office address changed from Unit 7 Gemini Business Centre 136-140 Old Shoreham Road Hove East Sussex BN3 7BD on 23 February 2010 | |
23 Feb 2010 | TM01 | Termination of appointment of Anthony Burgin as a director | |
19 Nov 2009 | AR01 |
Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2009-11-19
|
|
16 Nov 2009 | CH01 | Director's details changed for Mr Anthony Ronnie Burgin on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Dominic Campbell on 16 November 2009 | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from 15 quoyne court romsey SO51 8AP england | |
01 Jul 2009 | 225 | Accounting reference date extended from 30/11/2009 to 01/04/2010 | |
17 Nov 2008 | 288b | Appointment Terminated Director james ashby | |
14 Nov 2008 | NEWINC | Incorporation |