MICHELE RENDA LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY JULIA HANSHAW

View Document

13/11/1313 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
79 VICTORIA ROAD
RUISLIP MANOR
MIDDLESEX
HA4 9AA

View Document

25/10/1225 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/12/1112 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/12/106 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE LOUISE RENDA / 19/11/2010

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA HANSHAW / 19/11/2010

View Document

21/12/0921 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE RENDA / 02/10/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE RENDA / 10/12/2007

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/11/0721 November 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

08/11/028 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 05/04/03

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information