Bank Charge Refunds Ltd was founded on 14 March 2007 with its registered office in Manchester. There are 2 directors listed as Gosling, Mary Christine, Mcmahon, Christopher John for the company in the Companies House registry. We don't currently know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOSLING, Mary Christine | 01 February 2008 | 02 April 2009 | 1 |
MCMAHON, Christopher John | 14 March 2007 | 01 February 2008 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 May 2020 | |
LIQ10 - N/A | 20 May 2020 | |
AD01 - Change of registered office address | 02 January 2020 | |
LIQ03 - N/A | 04 December 2019 | |
LIQ03 - N/A | 12 December 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 October 2017 | |
AM10 - N/A | 05 October 2017 | |
AM22 - N/A | 05 October 2017 | |
AM10 - N/A | 26 May 2017 | |
2.23B - N/A | 21 December 2016 | |
2.17B - N/A | 01 December 2016 | |
AD01 - Change of registered office address | 28 November 2016 | |
2.12B - N/A | 23 November 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 12 May 2015 | |
CH01 - Change of particulars for director | 12 May 2015 | |
AD01 - Change of registered office address | 23 July 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AD01 - Change of registered office address | 28 April 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AA01 - Change of accounting reference date | 12 August 2013 | |
AD01 - Change of registered office address | 01 May 2013 | |
CH01 - Change of particulars for director | 01 May 2013 | |
AR01 - Annual Return | 26 March 2013 | |
RESOLUTIONS - N/A | 12 February 2013 | |
SH01 - Return of Allotment of shares | 12 February 2013 | |
CH01 - Change of particulars for director | 26 September 2012 | |
AA - Annual Accounts | 04 July 2012 | |
RESOLUTIONS - N/A | 11 June 2012 | |
SH01 - Return of Allotment of shares | 11 June 2012 | |
AR01 - Annual Return | 15 March 2012 | |
AD01 - Change of registered office address | 05 October 2011 | |
CH01 - Change of particulars for director | 05 October 2011 | |
AA - Annual Accounts | 27 July 2011 | |
AR01 - Annual Return | 07 June 2011 | |
SH01 - Return of Allotment of shares | 07 June 2011 | |
SH01 - Return of Allotment of shares | 06 June 2011 | |
SH01 - Return of Allotment of shares | 14 February 2011 | |
SH01 - Return of Allotment of shares | 11 February 2011 | |
AA - Annual Accounts | 23 December 2010 | |
CH01 - Change of particulars for director | 03 December 2010 | |
SH01 - Return of Allotment of shares | 04 October 2010 | |
AR01 - Annual Return | 18 March 2010 | |
AA - Annual Accounts | 18 December 2009 | |
TM01 - Termination of appointment of director | 18 December 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 01 March 2008 | |
288b - Notice of resignation of directors or secretaries | 01 March 2008 | |
NEWINC - New incorporation documents | 14 March 2007 |