REFER-ON LIMITED

04380433
2 CRIMP HILL OLD WINDSOR BERKSHIRE SL4 2SP

Documents

Documents
Date Category Description Pages
17 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
03 Nov 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
03 Mar 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
16 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2014 officers Termination of appointment of director (Kevin Thomson) 1 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
16 Oct 2013 officers Termination of appointment of director (David Knowles-Leek) 1 Buy now
12 Apr 2013 officers Change of particulars for director 2 Buy now
07 Mar 2013 annual-return Annual Return 5 Buy now
07 Jan 2013 officers Appointment of director (Mr Kevin, Morgan Thomson) 2 Buy now
02 Jan 2013 officers Appointment of director (Mr David Anthony Reginald Knowles-Leek) 2 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
01 Mar 2012 annual-return Annual Return 3 Buy now
16 Feb 2012 officers Termination of appointment of secretary (Jonathan Bradbury) 1 Buy now
02 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 officers Change of particulars for director (John Peter Welburn) 2 Buy now
26 Jan 2010 accounts Annual Accounts 3 Buy now
04 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2009 annual-return Return made up to 25/02/09; full list of members 3 Buy now
13 May 2009 officers Appointment terminated director paul bolton 1 Buy now
04 Feb 2009 accounts Annual Accounts 4 Buy now
07 Nov 2008 annual-return Return made up to 25/02/08; full list of members 5 Buy now
17 Jan 2008 accounts Annual Accounts 6 Buy now
11 Jul 2007 annual-return Return made up to 25/02/07; full list of members 7 Buy now
05 Feb 2007 accounts Annual Accounts 6 Buy now
21 Nov 2006 officers Secretary resigned 1 Buy now
21 Nov 2006 officers New secretary appointed 2 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
10 Oct 2006 officers New director appointed 1 Buy now
28 Mar 2006 annual-return Return made up to 25/02/06; full list of members 9 Buy now
26 Jan 2006 accounts Annual Accounts 6 Buy now
18 Jul 2005 officers New secretary appointed 2 Buy now
17 Jun 2005 address Registered office changed on 17/06/05 from: the pines boars head crowborough east sussex TN6 3HD 1 Buy now
16 Jun 2005 annual-return Return made up to 25/02/05; full list of members 8 Buy now
21 Sep 2004 accounts Annual Accounts 6 Buy now
08 May 2004 annual-return Return made up to 25/02/04; full list of members 8 Buy now
04 Sep 2003 accounts Annual Accounts 3 Buy now
21 Mar 2003 capital Ad 03/02/03--------- £ si 99@1 2 Buy now
21 Mar 2003 annual-return Return made up to 25/02/03; full list of members 7 Buy now
21 Feb 2003 officers New director appointed 2 Buy now
21 Feb 2003 officers New director appointed 2 Buy now
21 Feb 2003 officers New director appointed 2 Buy now
21 Feb 2003 officers Director resigned 1 Buy now
11 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2002 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
25 Feb 2002 incorporation Incorporation Company 21 Buy now