RECSOC LTD

07554101
115 115 PARK ROAD TIMPERLEY ALTRINCHAM WA15 6QQ

Documents

Documents
Date Category Description Pages
10 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
25 May 2021 gazette Gazette Notice Voluntary 1 Buy now
18 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Mar 2021 officers Termination of appointment of director (Adrian Raymond Thomas) 1 Buy now
10 Mar 2021 officers Termination of appointment of director (Angela Gaye Cripps) 1 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 7 Buy now
12 Nov 2019 officers Change of particulars for director (Ms Anfela Gaye Cripps) 2 Buy now
11 Nov 2019 officers Termination of appointment of director (David Thomas Robert Thompson) 1 Buy now
11 Nov 2019 officers Termination of appointment of director (Susan Ellen Roe) 1 Buy now
11 Nov 2019 officers Change of particulars for director (Mr. Adrian Raymond Thomas) 2 Buy now
11 Nov 2019 officers Appointment of director (Ms Anfela Gaye Cripps) 2 Buy now
30 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 7 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 7 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2017 accounts Annual Accounts 8 Buy now
11 May 2016 annual-return Annual Return 7 Buy now
22 Dec 2015 accounts Annual Accounts 8 Buy now
10 Mar 2015 annual-return Annual Return 7 Buy now
11 Jan 2015 accounts Annual Accounts 8 Buy now
24 Jun 2014 officers Change of particulars for director (Mr. Adrian Raymond Thomas) 2 Buy now
19 May 2014 annual-return Annual Return 7 Buy now
19 May 2014 officers Termination of appointment of secretary (Norman Rose) 1 Buy now
17 Dec 2013 accounts Annual Accounts 8 Buy now
22 Mar 2013 annual-return Annual Return 7 Buy now
03 Jan 2013 officers Termination of appointment of director (Stephen Huxham) 1 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2012 accounts Annual Accounts 8 Buy now
21 Nov 2012 officers Termination of appointment of director (Umang Panchal) 2 Buy now
21 Nov 2012 officers Termination of appointment of director (John Keenan) 2 Buy now
28 May 2012 officers Appointment of secretary (Mark Hamilton Faldo) 3 Buy now
28 May 2012 officers Appointment of director (David Thomas Robert Thompson) 3 Buy now
13 Mar 2012 annual-return Annual Return 10 Buy now
13 Mar 2012 officers Termination of appointment of director (Charles Hardy) 1 Buy now
18 Jul 2011 officers Termination of appointment of director (Valerie Hiscock) 2 Buy now
28 Jun 2011 officers Appointment of director (Susan Ellen Roe) 3 Buy now
28 Jun 2011 officers Appointment of director (Miles Spencer Lloyd) 3 Buy now
28 Jun 2011 officers Appointment of director (Umang Madhukar Panchal) 3 Buy now
16 Jun 2011 officers Appointment of director (Adrian Raymond Thomas) 3 Buy now
10 Jun 2011 officers Appointment of director (Charles Hardy) 3 Buy now
10 Jun 2011 officers Appointment of director (John Gerard Keenan) 3 Buy now
10 Jun 2011 officers Appointment of director (Mr Stephen Arthur Conway Huxham) 3 Buy now
19 May 2011 officers Appointment of secretary (Norman Hunter Rose) 3 Buy now
07 Mar 2011 incorporation Incorporation Company 7 Buy now