LONDON RECLAIM DEMOLITION SERVICES LIMITED

03767743
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2EG

Documents

Documents
Date Category Description Pages
03 Dec 2020 gazette Gazette Dissolved Liquidation 1 Buy now
03 Sep 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
25 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
01 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
24 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
25 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
26 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Mar 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
02 Mar 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Mar 2015 resolution Resolution 1 Buy now
12 Aug 2014 accounts Annual Accounts 8 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
25 Feb 2014 capital Return of Allotment of shares 3 Buy now
29 Nov 2013 accounts Annual Accounts 7 Buy now
09 Aug 2013 annual-return Annual Return 4 Buy now
26 Feb 2013 accounts Annual Accounts 8 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
20 Oct 2011 accounts Annual Accounts 6 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
31 May 2011 accounts Annual Accounts 6 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2010 annual-return Annual Return 4 Buy now
01 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
31 May 2010 accounts Annual Accounts 8 Buy now
04 Dec 2009 officers Appointment of corporate secretary (London Reclaim Plant Services Limited) 2 Buy now
04 Dec 2009 officers Termination of appointment of secretary (Chase Bureau Secretarial Services Limited) 1 Buy now
07 Sep 2009 annual-return Return made up to 02/08/09; full list of members 3 Buy now
04 Sep 2009 officers Director's change of particulars / jason squibb / 01/08/2009 1 Buy now
31 Mar 2009 accounts Annual Accounts 6 Buy now
12 Mar 2009 annual-return Return made up to 02/08/08; full list of members 7 Buy now
07 Aug 2008 accounts Annual Accounts 7 Buy now
11 Sep 2007 annual-return Return made up to 02/08/07; no change of members 6 Buy now
12 Apr 2007 accounts Annual Accounts 6 Buy now
12 Sep 2006 annual-return Return made up to 02/08/06; full list of members 6 Buy now
27 Mar 2006 accounts Annual Accounts 7 Buy now
10 Aug 2005 annual-return Return made up to 02/08/05; full list of members 6 Buy now
24 Jun 2005 accounts Annual Accounts 7 Buy now
03 Aug 2004 annual-return Return made up to 02/08/04; full list of members 6 Buy now
03 Aug 2004 address Registered office changed on 03/08/04 from: 1 royal terrace southend on sea essex SS1 1EA 1 Buy now
11 Mar 2004 accounts Annual Accounts 12 Buy now
29 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Aug 2003 annual-return Return made up to 02/08/03; full list of members 6 Buy now
13 Mar 2003 accounts Annual Accounts 11 Buy now
09 Oct 2002 annual-return Return made up to 02/08/02; full list of members 6 Buy now
16 May 2002 accounts Annual Accounts 11 Buy now
11 Apr 2002 officers New secretary appointed 3 Buy now
26 Feb 2002 address Registered office changed on 26/02/02 from: unit no 2 121 victoria road romford essex RM1 2LX 1 Buy now
28 Oct 2001 accounts Annual Accounts 5 Buy now
21 Sep 2001 officers Secretary resigned 1 Buy now
28 Aug 2001 annual-return Return made up to 02/08/01; full list of members 6 Buy now
30 May 2001 address Registered office changed on 30/05/01 from: unit no 3 bard yard bard road london W10 6TP 1 Buy now
08 Aug 2000 annual-return Return made up to 02/08/00; full list of members 7 Buy now
08 Aug 2000 officers Secretary resigned 1 Buy now
08 Aug 2000 officers New secretary appointed 2 Buy now
24 Nov 1999 officers Director resigned 1 Buy now
04 Jun 1999 address Registered office changed on 04/06/99 from: unit 2 121 victoria road romford essex RM1 2LX 1 Buy now
17 May 1999 officers New director appointed 2 Buy now
17 May 1999 officers New secretary appointed;new director appointed 2 Buy now
17 May 1999 officers Director resigned 1 Buy now
17 May 1999 officers Secretary resigned 1 Buy now
11 May 1999 incorporation Incorporation Company 16 Buy now