- Company Overview for RECLAIM ADVICE LINK LIMITED (08093343)
- Filing history for RECLAIM ADVICE LINK LIMITED (08093343)
- People for RECLAIM ADVICE LINK LIMITED (08093343)
- More for RECLAIM ADVICE LINK LIMITED (08093343)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
28 Mar 2014 | TM01 | Termination of appointment of Richard David Summerscales as a director | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Aug 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
07 Aug 2013 | CH01 | Director's details changed for Richard David Summerscales on 15 March 2013 | |
07 Aug 2013 | CH01 | Director's details changed for Mr Michael Edward Zell-Davis on 15 March 2013 | |
07 Aug 2013 | CH03 | Secretary's details changed for Michael Zell-Davis on 15 March 2013 | |
07 Aug 2013 | CH01 | Director's details changed for Mr Barnett Julian Davis on 15 March 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from 116a Bury New Road Whitefield Manchester M45 6AD England on 7 August 2013 | |
01 Jun 2012 | NEWINC | Incorporation |