- Company Overview for THE REFUND EXPERTS LIMITED (07685076)
- Filing history for THE REFUND EXPERTS LIMITED (07685076)
- People for THE REFUND EXPERTS LIMITED (07685076)
- More for THE REFUND EXPERTS LIMITED (07685076)
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) |
---|---|---|---|
01 Aug 2013 | AR01 | Annual return made up to 1 August 2013 with full list of shareholders | |
01 Aug 2013 | AD01 | Registered office address changed from 11 Bickerton Drive Hazel Grove Stockport Cheshire SK7 5QY England on 1 August 2013 | |
01 Aug 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
17 Jun 2013 | AD01 | Registered office address changed from 123a Gillbent Road Cheadle Hulme Cheadle SK8 6NH England on 17 June 2013 | |
09 May 2013 | AP01 | Appointment of Mr Adam Neil Given-Wilson as a director | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
28 Dec 2012 | AA01 | Previous accounting period shortened from 30 June 2013 to 30 September 2012 | |
28 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
24 May 2012 | CERTNM |
Company name changed jt associates manchester LIMITED\certificate issued on 24/05/12
|
|
17 May 2012 | CONNOT | Change of name notice | |
01 Nov 2011 | CERTNM |
Company name changed funky fish (oldham) LIMITED\certificate issued on 01/11/11
|
|
01 Nov 2011 | CONNOT | Change of name notice | |
28 Jun 2011 | NEWINC |
Incorporation
|