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

Recording Solutions Limited

Documents

Total Documents87
Total Pages312

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off
21 July 2015Final Gazette dissolved via voluntary strike-off
7 April 2015First Gazette notice for voluntary strike-off
7 April 2015First Gazette notice for voluntary strike-off
31 March 2015Application to strike the company off the register
31 March 2015Application to strike the company off the register
19 May 2014Total exemption small company accounts made up to 22 August 2013
19 May 2014Total exemption small company accounts made up to 22 August 2013
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
10 March 2014Director's details changed for Mr John Alexander Alcorn on 8 June 2013
10 March 2014Director's details changed for Mr John Alexander Alcorn on 8 June 2013
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
10 March 2014Director's details changed for Mr John Alexander Alcorn on 8 June 2013
5 February 2014Termination of appointment of Joanne Alcorn as a secretary
5 February 2014Termination of appointment of Joanne Alcorn as a secretary
20 May 2013Total exemption small company accounts made up to 22 August 2012
20 May 2013Total exemption small company accounts made up to 22 August 2012
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
21 May 2012Total exemption small company accounts made up to 22 August 2011
21 May 2012Total exemption small company accounts made up to 22 August 2011
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
20 May 2011Total exemption full accounts made up to 22 August 2010
20 May 2011Total exemption full accounts made up to 22 August 2010
17 May 2011Secretary's details changed for Joanne Alcorn on 17 May 2011
17 May 2011Director's details changed for Mr John Alexander Alcorn on 17 May 2011
17 May 2011Director's details changed for Mr John Alexander Alcorn on 17 May 2011
17 May 2011Secretary's details changed for Joanne Alcorn on 17 May 2011
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
17 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
15 February 2011Registered office address changed from 22 Strouds Close Chadwell Heath Romford Essex RM6 4XD on 15 February 2011
15 February 2011Registered office address changed from 22 Strouds Close Chadwell Heath Romford Essex RM6 4XD on 15 February 2011
14 June 2010Total exemption small company accounts made up to 22 August 2009
14 June 2010Total exemption small company accounts made up to 22 August 2009
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
23 March 2010Director's details changed for John Alexander Alcorn on 23 March 2010
23 March 2010Director's details changed for John Alexander Alcorn on 23 March 2010
22 June 2009Total exemption small company accounts made up to 22 August 2008
22 June 2009Total exemption small company accounts made up to 22 August 2008
25 March 2009Return made up to 23/02/09; full list of members
25 March 2009Return made up to 23/02/09; full list of members
21 May 2008Total exemption small company accounts made up to 22 August 2007
21 May 2008Total exemption small company accounts made up to 22 August 2007
19 March 2008Return made up to 23/02/08; full list of members
19 March 2008Return made up to 23/02/08; full list of members
26 July 2007Total exemption small company accounts made up to 22 August 2006
26 July 2007Total exemption small company accounts made up to 22 August 2006
27 March 2007Return made up to 23/02/07; full list of members
27 March 2007Return made up to 23/02/07; full list of members
26 May 2006Total exemption small company accounts made up to 22 August 2005
26 May 2006Total exemption small company accounts made up to 22 August 2005
24 April 2006New secretary appointed
24 April 2006Registered office changed on 24/04/06 from: 22 strouds close little heath romford essex RM6 4XD
24 April 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/04/06
24 April 2006New secretary appointed
24 April 2006Registered office changed on 24/04/06 from: 22 strouds close little heath romford essex RM6 4XD
24 April 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 24/04/06
6 September 2005Secretary resigned
6 September 2005Secretary resigned
17 June 2005Total exemption small company accounts made up to 22 August 2004
17 June 2005Total exemption small company accounts made up to 22 August 2004
18 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 January 2005Registered office changed on 14/01/05 from: c/o midlands company services LIMITED unit 30 the old woodyard hall drive hagley worcestershire DY9 9LQ
14 January 2005Registered office changed on 14/01/05 from: c/o midlands company services LIMITED unit 30 the old woodyard hall drive hagley worcestershire DY9 9LQ
8 July 2004Total exemption small company accounts made up to 22 August 2003
8 July 2004Total exemption small company accounts made up to 22 August 2003
30 March 2004Return made up to 23/02/04; no change of members
30 March 2004Return made up to 23/02/04; no change of members
25 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
25 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 March 2003Total exemption small company accounts made up to 22 August 2002
11 March 2003Total exemption small company accounts made up to 22 August 2002
17 December 2002Registered office changed on 17/12/02 from: c/o midlands company services LIMITED 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
17 December 2002Registered office changed on 17/12/02 from: c/o midlands company services LIMITED 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
22 March 2002Return made up to 23/02/02; full list of members
22 March 2002Return made up to 23/02/02; full list of members
12 February 2002Accounting reference date extended from 28/02/02 to 22/08/02
12 February 2002Accounting reference date extended from 28/02/02 to 22/08/02
12 April 2001New director appointed
12 April 2001New director appointed
12 April 2001Director resigned
12 April 2001Director resigned
23 February 2001Incorporation
23 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing