RENAISSANCE ENLIGHTENED BUILDING LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING-OFF

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR DERMOT MULVIHILL

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR GEOFF DOHERTY

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 AUDITOR'S RESIGNATION

View Document

11/12/0911 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 S366A DISP HOLDING AGM 23/03/06

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NC INC ALREADY ADJUSTED 10/05/04

View Document

14/07/0414 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0410 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 SHARES AGREEMENT OTC

View Document

12/05/0412 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0412 May 2004 SUB DIVISION 31/03/04

View Document

12/05/0412 May 2004 S-DIV 31/03/04

View Document

12/05/0412 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/0412 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0412 May 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

12/05/0412 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0412 May 2004 � NC 10000/16507 31/03/

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004

View Document

25/02/0425 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

17/02/0417 February 2004 COMPANY NAME CHANGED SECKLOE 188 LIMITED CERTIFICATE ISSUED ON 17/02/04

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0317 November 2003 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company