INC (RD) LTD

Company Documents

DateDescription
28/11/2428 November 2024 Liquidators' statement of receipts and payments to 2024-10-01

View Document

17/10/2317 October 2023 Statement of affairs

View Document

17/10/2317 October 2023 Appointment of a voluntary liquidator

View Document

17/10/2317 October 2023 Registered office address changed from The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL United Kingdom to 7400 Daresbury Park Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2023-10-17

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Resolutions

View Document

29/06/2329 June 2023 Certificate of change of name

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

22/04/2122 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 1 LEVENS ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5DL ENGLAND

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM SECOND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER CHESHIRE M20 6RE

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/08/1511 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 SAIL ADDRESS CREATED

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/134 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063122660001

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON STANLEY

View Document

10/10/1210 October 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY ECONOMICA COMPANY SECRETARIES LIMITED

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM, ECONOMICA 189A BRAMHALL LANE, STOCKPORT, CHESHIRE, SK2 6JA

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PILLING / 01/08/2011

View Document

04/08/114 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STANLEY / 30/06/2010

View Document

29/08/1029 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ECONOMICA COMPANY SECRETARIES LIMITED / 30/06/2010

View Document

29/08/1029 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR SIMON STANLEY

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR STEVEN PILLING

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CROWSON

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

03/12/083 December 2008 COMPANY NAME CHANGED MR PILLINGS CHOP HOUSE LTD CERTIFICATE ISSUED ON 03/12/08

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL COBLEY

View Document

03/10/083 October 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 SECRETARY APPOINTED ECONOMICA COMPANY SECRETARIES LIMITED

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM, ECONOMICA 188A BRAMHALL LANE, STOCKPORT, CHESHIRE, SK2 6JA

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM, C/O ECONOMICA, 92-96 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TJ

View Document

13/07/0713 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information