R & E TRANSPORT LIMITED

Company Documents

DateDescription
09/11/109 November 2010 STRUCK OFF AND DISSOLVED

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT SMITH

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELAINE JONES / 01/07/2009

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELAINE SMITH / 01/07/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS; AMEND

View Document

20/08/0720 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 Resolutions

View Document

19/09/0319 September 2003

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: G OFFICE CHANGED 19/09/03 SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE

View Document

11/09/0311 September 2003 COMPANY NAME CHANGED COSMICDRIVE LIMITED CERTIFICATE ISSUED ON 11/09/03

View Document

23/07/0323 July 2003 Incorporation

View Document

23/07/0323 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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