- Company Overview for THE REFERRAL EXCHANGE LIMITED (SC411856)
- Filing history for THE REFERRAL EXCHANGE LIMITED (SC411856)
- People for THE REFERRAL EXCHANGE LIMITED (SC411856)
- More for THE REFERRAL EXCHANGE LIMITED (SC411856)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
02 Apr 2015 | TM02 | Termination of appointment of Sharon Caldow as a secretary on 31 December 2014 | |
02 Apr 2015 | TM01 | Termination of appointment of Michael Douglas Caldow as a director on 31 December 2014 | |
02 Apr 2015 | AP01 | Appointment of Mrs Marleen Wilma Mcdowall as a director on 1 January 2015 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
16 Apr 2013 | TM01 | Termination of appointment of Sharon Caldow as a director | |
16 Apr 2013 | AP03 | Appointment of Mrs Sharon Caldow as a secretary | |
16 Apr 2013 | TM01 | Termination of appointment of Doreen Fidler as a director | |
06 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
06 Dec 2012 | CH01 | Director's details changed for Michael Douglas Caldow on 23 November 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Doreen Helen Fidler on 23 November 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Sharon Caldow on 23 November 2012 | |
06 Dec 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
19 Nov 2012 | TM01 | Termination of appointment of David Leggat as a director | |
19 Nov 2012 | AD01 | Registered office address changed from 45-46 the Square Cumnock KA18 1BL United Kingdom on 19 November 2012 |