- 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) |
---|---|---|---|
17 Apr 2008 | 190 | Location of debenture register | |
17 Apr 2008 | 288b | Appointment Terminated Secretary broome & company (accounting services) LTD | |
05 Jul 2007 | 410(Scot) | Partic of mort/charge * | |
07 Jun 2007 | 363s | Return made up to 25/03/07; no change of members | |
07 Jun 2007 | 363(287) |
Registered office changed on 07/06/07
|
|
09 May 2007 | 410(Scot) | Partic of mort/charge * | |
09 Feb 2007 | 287 | Registered office changed on 09/02/07 from: c/o broome epoch house,falkirk road grangemouth stirlingshire FK3 8WW | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
24 Jul 2006 | 363s | Return made up to 25/03/06; full list of members | |
24 Jul 2006 | 363(288) |
Director's particulars changed
|
|
24 Jul 2006 | 88(2)R | Ad 01/01/06--------- £ si 5@1=5 £ ic 66/71 | |
13 Jan 2006 | AA | Accounts made up to 31 March 2005 | |
16 Nov 2005 | 88(2)R | Ad 01/11/05--------- £ si 64@1=64 £ ic 2/66 | |
01 Nov 2005 | 288a | New director appointed | |
01 Nov 2005 | 288a | New director appointed | |
30 Jun 2005 | 363s | Return made up to 25/03/05; full list of members | |
22 Jun 2005 | 287 | Registered office changed on 22/06/05 from: 56, south street bo`ness EH51 9HA | |
16 Feb 2005 | MA | Memorandum and Articles of Association | |
16 Feb 2005 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2004 | NEWINC | Incorporation |