- Company Overview for REFRESH RECOVERY LIMITED (06314608)
- Filing history for REFRESH RECOVERY LIMITED (06314608)
- People for REFRESH RECOVERY LIMITED (06314608)
- Charges for REFRESH RECOVERY LIMITED (06314608)
- Insolvency for REFRESH RECOVERY LIMITED (06314608)
- More for REFRESH RECOVERY LIMITED (06314608)
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) |
---|---|---|---|
20 Oct 2008 | 288a | Director appointed daniel paul hennessy | |
20 Oct 2008 | 288a | Director appointed gordon craig | |
20 Oct 2008 | 88(2) | Ad 10/10/08\gbp si 98@1=98\gbp ic 1/99\ | |
15 Oct 2008 | CERTNM | Company name changed refresh recovery LIMITED\certificate issued on 16/10/08 | |
05 Aug 2008 | 363a | Return made up to 16/07/08; full list of members | |
05 Aug 2008 | 190 | Location of debenture register | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from 168 hesketh lane tarleton preston PR4 6AT | |
05 Aug 2008 | 353 | Location of register of members | |
17 Jun 2008 | 288b | Appointment terminated secretary t p d s LIMITED | |
17 Jun 2008 | 288b | Appointment terminated director t p d d LIMITED | |
17 Jun 2008 | 288a | Director appointed john alfred waller | |
17 Jun 2008 | 288a | Director and secretary appointed martin andrew shaw | |
15 Oct 2007 | 288b | Director resigned | |
15 Oct 2007 | 288b | Secretary resigned | |
15 Oct 2007 | 288a | New director appointed | |
15 Oct 2007 | 288a | New secretary appointed | |
16 Jul 2007 | NEWINC | Incorporation |