- Company Overview for RECOVERY IN MOTION LIMITED (07788171)
- Filing history for RECOVERY IN MOTION LIMITED (07788171)
- People for RECOVERY IN MOTION LIMITED (07788171)
- More for RECOVERY IN MOTION LIMITED (07788171)
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 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2014 | DS01 | Application to strike the company off the register | |
03 Mar 2014 | AP01 | Appointment of Mr Imran Ali as a director | |
03 Mar 2014 | TM01 | Termination of appointment of Suhel Gous as a director | |
21 Jan 2014 | CH01 | Director's details changed for Mr Suhel Uddin Gous on 21 January 2014 | |
27 Dec 2013 | CH01 | Director's details changed for Mr Suhel Uddin Gous on 27 December 2013 | |
26 Nov 2013 | TM01 | Termination of appointment of Syed Abbas as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
04 Oct 2013 | CH01 | Director's details changed for Mr Suhel Uddin Gous on 1 October 2013 | |
04 Sep 2013 | AP01 | Appointment of Mr Syed Qamar Abbas as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Sher Afzal as a director | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2013 | TM01 | Termination of appointment of Haroon Fiaz as a director | |
27 Mar 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
18 Mar 2013 | AP01 | Appointment of Mr Suhel Uddin Gous as a director | |
04 Mar 2013 | AD01 | Registered office address changed from 20 Barrington Road Altrincham Cheshire WA14 1HB United Kingdom on 4 March 2013 | |
21 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
06 Sep 2012 | AP01 | Appointment of Mr Sher Afzal as a director | |
19 Jan 2012 | TM01 | Termination of appointment of Rizwan Zeb as a director | |
30 Nov 2011 | AD01 | Registered office address changed from 34 Nell Lane Chorlton Manchester M21 7SN United Kingdom on 30 November 2011 | |
01 Nov 2011 | AP01 | Appointment of Mr Haroon Fiaz as a director | |
01 Nov 2011 | AP01 | Appointment of Mr Rizwan Zeb as a director | |
03 Oct 2011 | TM01 | Termination of appointment of Barbara Kahan as a director |