RE&CE LIMITED

05338648
82 ST. JOHN STREET LONDON EC1M 4JN

Documents

Documents
Date Category Description Pages
30 Jun 2017 gazette Gazette Dissolved Liquidation 1 Buy now
31 Mar 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
09 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
09 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
09 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Mar 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
07 Mar 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Mar 2016 resolution Resolution 1 Buy now
15 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2016 annual-return Annual Return 5 Buy now
29 Jul 2015 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
21 Jul 2015 accounts Annual Accounts 8 Buy now
30 Jan 2015 annual-return Annual Return 6 Buy now
08 Sep 2014 accounts Annual Accounts 8 Buy now
12 Feb 2014 annual-return Annual Return 6 Buy now
30 Jul 2013 accounts Annual Accounts 8 Buy now
09 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
13 Feb 2013 annual-return Annual Return 6 Buy now
23 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
05 Nov 2012 resolution Resolution 2 Buy now
02 Nov 2012 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
10 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Aug 2012 officers Appointment of director (Mrs Carol Elsmore) 2 Buy now
17 Jul 2012 accounts Annual Accounts 6 Buy now
08 Mar 2012 mortgage Particulars of a mortgage or charge 5 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
07 Mar 2012 officers Change of particulars for secretary (Mr Jack Marriott) 1 Buy now
27 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Oct 2011 accounts Annual Accounts 5 Buy now
27 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
25 Aug 2010 accounts Annual Accounts 6 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
30 Sep 2009 accounts Annual Accounts 6 Buy now
16 May 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
25 Feb 2009 annual-return Return made up to 21/01/08; full list of members 3 Buy now
25 Feb 2009 annual-return Return made up to 21/01/09; full list of members 3 Buy now
24 Feb 2009 officers Secretary's change of particulars / jack marriott / 20/01/2008 1 Buy now
14 Oct 2008 officers Secretary appointed richard bruce elsmore 1 Buy now
13 Aug 2008 accounts Annual Accounts 5 Buy now
04 Jun 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
08 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
27 Nov 2007 accounts Annual Accounts 6 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: 9 abbey business park, monks, walk, farnhan, surrey, GU9 8HT 1 Buy now
10 May 2007 annual-return Return made up to 21/01/07; full list of members 2 Buy now
10 May 2007 officers Secretary's particulars changed 1 Buy now
10 May 2007 address Registered office changed on 10/05/07 from: arkenis house, brook way, leatherhead, surrey KT22 7NA 1 Buy now
10 May 2007 address Location of debenture register 1 Buy now
10 May 2007 address Location of register of members 1 Buy now
08 May 2007 accounts Annual Accounts 6 Buy now
10 Oct 2006 accounts Accounting reference date extended from 31/01/06 to 30/04/06 1 Buy now
25 Apr 2006 annual-return Return made up to 21/01/06; full list of members 2 Buy now
13 Apr 2006 address Registered office changed on 13/04/06 from: silver heights, 6 monks well, farnham, surrey GU10 1RH 1 Buy now
15 Feb 2006 address Registered office changed on 15/02/06 from: nightingale house, 1-3 brighton road, crawley, west sussex RH10 6AE 1 Buy now
13 May 2005 officers New secretary appointed 2 Buy now
27 Apr 2005 officers Secretary resigned 1 Buy now
07 Mar 2005 officers Director resigned 1 Buy now
07 Mar 2005 officers New director appointed 2 Buy now
02 Mar 2005 capital Ad 21/01/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
01 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 2005 address Registered office changed on 07/02/05 from: 16 st john street, london, EC1M 4NT 1 Buy now
07 Feb 2005 officers Director resigned 1 Buy now
07 Feb 2005 officers Secretary resigned 1 Buy now
07 Feb 2005 officers New secretary appointed 2 Buy now
07 Feb 2005 officers New director appointed 2 Buy now
21 Jan 2005 incorporation Incorporation Company 14 Buy now