- Company Overview for REC BRANDS LIMITED (SC265513)
- Filing history for REC BRANDS LIMITED (SC265513)
- People for REC BRANDS LIMITED (SC265513)
- Charges for REC BRANDS LIMITED (SC265513)
- More for REC BRANDS LIMITED (SC265513)
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) |
---|---|---|---|
14 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2012 | DS01 | Application to strike the company off the register | |
09 May 2012 | AR01 |
Annual return made up to 25 March 2012 with full list of shareholders
Statement of capital on 2012-05-09
|
|
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Oct 2011 | TM01 | Termination of appointment of Christopher Dale as a director on 25 October 2011 | |
19 Oct 2011 | TM01 | Termination of appointment of June Diane Foster as a director on 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Henry Roger Elliott Crosthwaite on 25 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Miss June Diane Foster on 25 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Oct 2009 | 466(Scot) | Alterations to floating charge 1 | |
23 Sep 2009 | 466(Scot) | Alterations to floating charge 2 | |
11 Sep 2009 | 288b | Appointment Terminated Director paul monaghan | |
31 Jul 2009 | 466(Scot) | Alterations to floating charge 2 | |
01 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
28 May 2008 | 288a | Director appointed christopher dale | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Apr 2008 | 363a | Return made up to 25/03/08; full list of members | |
17 Apr 2008 | 353 | Location of register of members | |
17 Apr 2008 | 288a | Secretary appointed miss june diane foster | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from the old woodhouse hillend farm favcheldean road, ecclesmachan west lothian EH52 6NF |