Advanced company searchLink opens in new window

RECONNAISSANCE INTERNATIONAL LIMITED

Company number 02685685

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 1997 363s Return made up to 18/02/97; no change of members
31 Oct 1996 AA Accounts for a small company made up to 31 March 1996
18 Apr 1996 CERTNM Company name changed reconnaissance holographics limi ted\certificate issued on 19/04/96
17 Feb 1996 363s Return made up to 18/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
29 Jan 1996 AA Accounts for a small company made up to 31 March 1995
21 Sep 1995 287 Registered office changed on 21/09/95 from: sandringham guildford road woking surrey GU22 7QL
07 Mar 1995 363s Return made up to 18/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
27 Jan 1995 AA Full accounts made up to 31 March 1994
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
17 Nov 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 Apr 1994 395 Particulars of mortgage/charge
06 Apr 1994 AA Full accounts made up to 31 March 1993
04 Mar 1994 288 Secretary resigned;new secretary appointed
04 Mar 1994 363s Return made up to 10/02/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
02 Mar 1993 363s Return made up to 10/02/93; full list of members
16 Nov 1992 224 Accounting reference date notified as 31/03
08 Apr 1992 MEM/ARTS Memorandum and Articles of Association
08 Apr 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Mar 1992 MEM/ARTS Memorandum and Articles of Association
30 Mar 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Mar 1992 287 Registered office changed on 11/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Mar 1992 288 New secretary appointed
11 Mar 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
10 Feb 1992 NEWINC Incorporation