About

Registered Number: 04843964
Date of Incorporation: 24/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (6 years and 6 months ago)
Registered Address: 10 Windmill Business Village, Brooklands Close, Sunbury, Middlesex, TW16 7DY,

 

Reconnaissance International Conference Management Ltd was setup in 2003, it has a status of "Dissolved". The organisation has no directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 November 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
CS01 - N/A 04 August 2017
DS01 - Striking off application by a company 26 July 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 05 September 2016
AD01 - Change of registered office address 26 May 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 12 December 2009
287 - Change in situation or address of Registered Office 01 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
287 - Change in situation or address of Registered Office 30 April 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 24 August 2004
225 - Change of Accounting Reference Date 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.