LONDON MARKET RECOVERIES LIMITED

04941991
6 RICE PARADE, FAIRWAY PETTS WOOD ORPINGTON BR5 1EQ

Documents

Documents
Date Category Description Pages
17 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
23 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2017 officers Termination of appointment of director (John Hugh Cahill) 1 Buy now
30 Aug 2017 officers Termination of appointment of secretary (John Hugh Cahill) 1 Buy now
30 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jun 2017 accounts Annual Accounts 6 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2016 accounts Annual Accounts 5 Buy now
09 Nov 2015 annual-return Annual Return 5 Buy now
10 Jul 2015 accounts Annual Accounts 7 Buy now
11 Nov 2014 annual-return Annual Return 5 Buy now
10 Aug 2014 accounts Annual Accounts 7 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
09 Jul 2013 accounts Annual Accounts 7 Buy now
24 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 14 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 13 Buy now
07 Jan 2011 auditors Auditors Resignation Company 1 Buy now
22 Dec 2010 miscellaneous Miscellaneous 1 Buy now
25 Oct 2010 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 12 Buy now
10 Nov 2009 annual-return Annual Return 5 Buy now
20 May 2009 accounts Annual Accounts 12 Buy now
05 Nov 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
02 Oct 2008 officers Secretary appointed mr john hugh cahill 1 Buy now
02 Oct 2008 officers Director appointed mr nicholas john cahill 2 Buy now
02 Oct 2008 officers Appointment terminated director paul daniel 1 Buy now
10 Jun 2008 accounts Annual Accounts 12 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
03 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
23 Oct 2007 annual-return Return made up to 23/10/07; full list of members 3 Buy now
15 Sep 2007 accounts Annual Accounts 12 Buy now
04 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Mar 2007 officers Director resigned 1 Buy now
17 Nov 2006 annual-return Return made up to 23/10/06; full list of members 3 Buy now
21 Sep 2006 accounts Annual Accounts 13 Buy now
11 Nov 2005 annual-return Return made up to 23/10/05; full list of members 3 Buy now
11 Nov 2005 address Registered office changed on 11/11/05 from: c/o john cahill & co 5TH floor london underwriting centre, 3 minister court, mincing lane, london EC3R 7DD 1 Buy now
19 Jul 2005 accounts Annual Accounts 13 Buy now
04 Nov 2004 annual-return Return made up to 23/10/04; full list of members 9 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
18 Dec 2003 capital Ad 08/12/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 Nov 2003 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
23 Oct 2003 incorporation Incorporation Company 20 Buy now