- Company Overview for RECO-AIR MANUFACTURING LIMITED (08934312)
- Filing history for RECO-AIR MANUFACTURING LIMITED (08934312)
- People for RECO-AIR MANUFACTURING LIMITED (08934312)
- More for RECO-AIR MANUFACTURING LIMITED (08934312)
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) |
---|---|---|---|
04 Jan 2017 | CH01 | Director's details changed for Miss Claire Louise Dickens on 4 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for David John Tidd on 4 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Stephen Paul Greene as a director on 7 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Brian Stanley Cooper as a director on 7 December 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from 14 Heritage Park Hayes Way Wedges Mills Cannock Staffordshire WS11 7LT England to 14 Heritage Park Hayes Way Cannock West Midlands WS11 7LT on 4 January 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from Avenfield House 118-127 Park Lane London W1K 7AG to 14 Heritage Park Hayes Way Wedges Mills Cannock Staffordshire WS11 7LT on 4 November 2016 | |
10 May 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
12 Jan 2016 | AP01 | Appointment of Mr Aubrey Glaser as a director on 28 July 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr Andrew Graham Guy as a director on 28 July 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr Stephen Paul Greene as a director on 28 July 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr Brian Stanley Cooper as a director on 28 July 2015 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
01 Oct 2015 | SH08 | Change of share class name or designation | |
01 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-11
|