Download leads from Nexok and grow your business. Find out more

Recomm Business Solutions Limited

Documents

Total Documents27
Total Pages140

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off
7 May 2008First Gazette notice for voluntary strike-off
6 November 2007Voluntary strike-off action has been suspended
2 October 2007First Gazette notice for voluntary strike-off
18 August 2007Application for striking-off
22 January 2007Return made up to 31/03/06; full list of members
7 July 2006Total exemption full accounts made up to 31 March 2005
29 December 2005Total exemption full accounts made up to 31 March 2004
26 August 2005Return made up to 31/03/05; full list of members
24 May 2004Return made up to 31/03/04; full list of members
6 March 2004Total exemption full accounts made up to 31 March 2003
13 June 2003Return made up to 31/03/03; full list of members
4 May 2003Total exemption full accounts made up to 31 March 2002
19 February 2003Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 May 2002Registered office changed on 17/05/02 from: 180 new road chingford london E4 9SJ
13 March 2002Total exemption full accounts made up to 31 March 2001
5 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 March 2001Full accounts made up to 31 March 2000
30 August 2000Full accounts made up to 31 March 1999
30 August 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 July 1999Return made up to 31/03/99; full list of members
5 August 1998Registered office changed on 05/08/98 from: 161 ley street ilford essex IG1 4BL
21 May 1998Director resigned
21 May 1998Secretary resigned
21 May 1998New secretary appointed
21 May 1998New director appointed
31 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed