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

Recommend Ltd.

Documents

Total Documents257
Total Pages1,363

Filing History

13 August 2011Final Gazette dissolved following liquidation
13 August 2011Final Gazette dissolved via compulsory strike-off
13 May 2011Return of final meeting in a members' voluntary winding up
13 May 2011Return of final meeting in a members' voluntary winding up
29 December 2010Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 29 December 2010
29 December 2010Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 29 December 2010
23 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-14
23 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
23 December 2010Appointment of a voluntary liquidator
23 December 2010Declaration of solvency
23 December 2010Declaration of solvency
23 December 2010Appointment of a voluntary liquidator
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2 September 2010Termination of appointment of David Hargreaves as a director
2 September 2010Termination of appointment of David Hargreaves as a director
26 April 2010Particulars of variation of rights attached to shares
26 April 2010Particulars of variation of rights attached to shares
20 April 2010Change of share class name or designation
20 April 2010Consolidation of shares on 16 April 2010
20 April 2010Statement of company's objects
20 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 603,392
20 April 2010Resolutions
  • RES13 ‐ Every 100 ord shares of £0.01 each consolidated into 1 ord share of £1.00 16/04/2010
20 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 603,392
20 April 2010Change of share class name or designation
20 April 2010Resolutions
  • RES13 ‐ Every 100 ord shares of £0.01 each consolidated into 1 ord share of £1.00 16/04/2010
20 April 2010Resolutions
  • RES14 ‐ Sum of £.07 16/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 April 2010Consolidation of shares on 16 April 2010
20 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £.07 16/04/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
20 April 2010Statement of company's objects
13 April 2010Termination of appointment of Brian Howard Whitty as a director
13 April 2010Termination of appointment of Brian Howard Whitty as a director
15 February 2010Termination of appointment of a director
15 February 2010Termination of appointment of a director
31 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
31 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
31 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
10 November 2009Full accounts made up to 31 March 2009
10 November 2009Full accounts made up to 31 March 2009
3 November 2009Appointment of Mr David Harry Hargreaves as a director
3 November 2009Appointment of Mr David Harry Hargreaves as a director
2 November 2009Secretary's details changed for Anna Maughan on 2 November 2009
2 November 2009Secretary's details changed for Anna Maughan on 2 November 2009
2 November 2009Director's details changed for Mr Martin John Bennett on 2 November 2009
2 November 2009Director's details changed for Brian Howard Whitty on 2 November 2009
2 November 2009Director's details changed for Mr Martin John Bennett on 2 November 2009
2 November 2009Director's details changed for Brian Howard Whitty on 2 November 2009
2 November 2009Director's details changed for Brian Howard Whitty on 2 November 2009
2 November 2009Secretary's details changed for Anna Maughan on 2 November 2009
2 November 2009Director's details changed for Mr Martin John Bennett on 2 November 2009
30 June 2009Appointment terminated director jonathan simpson dent
30 June 2009Director appointed mr martin john bennett
30 June 2009Appointment Terminated Director jonathan simpson dent
30 June 2009Director appointed mr martin john bennett
4 February 2009Appointment Terminated Director ian carlisle
4 February 2009Appointment terminated director ian carlisle
26 January 2009Full accounts made up to 31 March 2008
26 January 2009Full accounts made up to 31 March 2008
13 January 2009Return made up to 05/01/09; full list of members
13 January 2009Return made up to 05/01/09; full list of members
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 August 2008Secretary appointed anna maughan
6 August 2008Appointment Terminated Secretary caroline roberts thomas
6 August 2008Appointment terminated secretary caroline roberts thomas
6 August 2008Secretary appointed anna maughan
30 June 2008Director appointed david william preston
30 June 2008Director appointed david william preston
5 February 2008Return made up to 05/01/08; full list of members
5 February 2008Return made up to 05/01/08; full list of members
3 February 2008Full accounts made up to 31 March 2007
3 February 2008Full accounts made up to 31 March 2007
30 December 2007Director resigned
30 December 2007Director resigned
7 November 2007Director resigned
7 November 2007Director resigned
29 May 2007New director appointed
29 May 2007New director appointed
22 May 2007New director appointed
22 May 2007New director appointed
28 April 2007Director resigned
28 April 2007Director resigned
19 March 2007Full accounts made up to 31 March 2006
19 March 2007Full accounts made up to 31 March 2006
10 March 2007Return made up to 05/01/07; full list of members
10 March 2007Return made up to 05/01/07; full list of members
4 January 2007Declaration of assistance for shares acquisition
4 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Rbs facility agreement 20/12/06
4 January 2007Declaration of assistance for shares acquisition
22 December 2006Declaration of satisfaction of mortgage/charge
22 December 2006Declaration of satisfaction of mortgage/charge
11 May 2006Director's particulars changed
11 May 2006Director's particulars changed
19 April 2006Return made up to 02/02/06; full list of members
19 April 2006Return made up to 02/02/06; full list of members
25 January 2006New director appointed
25 January 2006New director appointed
25 January 2006New director appointed
25 January 2006New director appointed
25 January 2006New director appointed
25 January 2006New secretary appointed
25 January 2006New director appointed
25 January 2006New secretary appointed
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06
3 January 2006Registered office changed on 03/01/06 from: 4TH floor 353 chiswick high road london W4 4HS
3 January 2006Director resigned
3 January 2006Secretary resigned
3 January 2006Accounting reference date extended from 31/12/05 to 31/03/06
3 January 2006Director resigned
3 January 2006Director resigned
3 January 2006Director resigned
3 January 2006Director resigned
3 January 2006Registered office changed on 03/01/06 from: 4TH floor 353 chiswick high road london W4 4HS
3 January 2006Director resigned
3 January 2006Secretary resigned
28 October 2005Particulars of mortgage/charge
28 October 2005Particulars of mortgage/charge
3 October 2005Full accounts made up to 31 December 2004
3 October 2005Full accounts made up to 31 December 2004
8 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
8 February 2005S-div 17/08/04
8 February 2005Return made up to 05/01/05; full list of members
8 February 2005S-div 17/08/04
16 September 2004Conve 17/08/04
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 September 2004Conve 17/08/04
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 July 2004Full accounts made up to 31 December 2003
12 July 2004Full accounts made up to 31 December 2003
22 March 2004Declaration of satisfaction of mortgage/charge
22 March 2004Particulars of mortgage/charge
22 March 2004Particulars of mortgage/charge
22 March 2004Declaration of satisfaction of mortgage/charge
22 January 2004Director resigned
22 January 2004Director resigned
22 January 2004Return made up to 05/01/04; full list of members
22 January 2004Director resigned
22 January 2004Director resigned
22 January 2004Director resigned
22 January 2004Director resigned
22 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 December 2003New director appointed
9 December 2003New director appointed
25 July 2003Director resigned
25 July 2003Director resigned
31 May 2003Full accounts made up to 31 December 2002
31 May 2003Full accounts made up to 31 December 2002
9 February 2003Return made up to 05/01/03; no change of members
9 February 2003Return made up to 05/01/03; no change of members
20 December 2002Nc inc already adjusted 05/12/02
20 December 2002Memorandum and Articles of Association
20 December 2002Memorandum and Articles of Association
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2002Nc inc already adjusted 05/12/02
19 December 2002New director appointed
19 December 2002Director resigned
19 December 2002New director appointed
19 December 2002Director resigned
17 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02
17 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02
27 October 2002Full accounts made up to 31 January 2002
27 October 2002Full accounts made up to 31 January 2002
18 February 2002Director resigned
18 February 2002Director resigned
5 February 2002Return made up to 05/01/02; no change of members
5 February 2002Director's particulars changed
5 February 2002Director's particulars changed
5 February 2002Return made up to 05/01/02; no change of members
  • 363(287) ‐ Registered office changed on 05/02/02
  • 363(288) ‐ Director's particulars changed
26 January 2002Director resigned
26 January 2002Director's particulars changed
26 January 2002Director's particulars changed
26 January 2002Director's particulars changed
26 January 2002Director's particulars changed
26 January 2002Director's particulars changed
26 January 2002Director resigned
26 January 2002Director's particulars changed
19 October 2001Accounts for a small company made up to 31 January 2001
19 October 2001Accounts for a small company made up to 31 January 2001
16 May 2001New director appointed
16 May 2001New director appointed
14 May 2001New director appointed
14 May 2001New director appointed
27 March 2001Auditor's resignation
27 March 2001New director appointed
27 March 2001New director appointed
27 March 2001Return made up to 05/01/01; full list of members
27 March 2001Director resigned
27 March 2001Director resigned
27 March 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
27 March 2001Auditor's resignation
10 March 2001Particulars of mortgage/charge
10 March 2001Particulars of mortgage/charge
11 January 2001Particulars of mortgage/charge
11 January 2001Particulars of mortgage/charge
3 January 2001Full accounts made up to 31 January 2000
3 January 2001Full accounts made up to 31 January 2000
18 September 2000Particulars of contract relating to shares
18 September 2000Ad 05/05/00--------- £ si [email protected]=107 £ ic 602899/603006
18 September 2000Director's particulars changed
18 September 2000Particulars of contract relating to shares
18 September 2000Director's particulars changed
18 September 2000Ad 05/05/00--------- £ si [email protected]=107 £ ic 602899/603006
7 July 2000Ad 05/05/00--------- £ si [email protected]=1358 £ ic 601541/602899
7 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
7 July 2000Nc inc already adjusted 05/05/00
7 July 2000Nc inc already adjusted 05/05/00
7 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
7 July 2000Ad 05/05/00--------- £ si [email protected]=1358 £ ic 601541/602899
19 June 2000Secretary resigned
19 June 2000Secretary resigned
19 June 2000New secretary appointed
19 June 2000New secretary appointed
16 June 2000Particulars of mortgage/charge
16 June 2000Particulars of mortgage/charge
30 May 2000Return made up to 05/01/00; full list of members
22 March 2000New director appointed
22 March 2000New director appointed
1 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
1 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
1 March 2000Nc inc already adjusted 07/02/00
1 March 2000Ad 07/02/00--------- £ si 300000@1=300000 £ ic 301541/601541
1 March 2000Ad 07/02/00--------- £ si 300000@1=300000 £ ic 301541/601541
1 March 2000Nc inc already adjusted 07/02/00
17 February 2000New director appointed
17 February 2000New director appointed
7 February 2000New director appointed
7 February 2000New director appointed
8 December 1999Memorandum and Articles of Association
8 December 1999Memorandum and Articles of Association
7 December 1999S-div 15/11/99
7 December 1999S-div 15/11/99
6 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
6 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
3 December 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
3 December 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
25 August 1999New director appointed
25 August 1999New director appointed
17 August 1999New director appointed
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 August 1999£ nc 1000/601813 11/08/99
17 August 1999£ nc 1000/601813 11/08/99
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 August 1999New director appointed
17 August 1999Ad 11/08/99--------- £ si 300541@1=300541 £ ic 1000/301541
17 August 1999Ad 11/08/99--------- £ si 300541@1=300541 £ ic 1000/301541
21 January 1999Ad 06/01/99--------- £ si 998@1=998 £ ic 2/1000
21 January 1999Ad 06/01/99--------- £ si 998@1=998 £ ic 2/1000
8 January 1999Secretary resigned
8 January 1999Secretary resigned
5 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing