R & J MARINE ELECTRONICS LIMITED

Company Documents

DateDescription
17/01/1817 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1

View Document

22/12/1622 December 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM
SUFFOLK YACHT HARBOUR
LEVINGTON
IPSWICH
SUFFOLK
IP10 0LN

View Document

19/12/1619 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1619 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

19/12/1619 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/02/1318 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH CLARK / 22/01/2013

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE COULLING / 13/10/2012

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/02/126 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE COULLING / 30/01/2012

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MEADE

View Document

23/03/1123 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM SUFFOLK YACHT HARBOUR LTD LEVINGTON IPSWICH SUFFOLK IP10 0LN

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE COULLING / 31/12/2009

View Document

16/03/1016 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MEADE / 31/12/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH CLARK / 31/12/2009

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY PETER LAWRENCE

View Document

03/04/083 April 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/02/0525 February 2005 AUDITOR'S RESIGNATION

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/08/0314 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0311 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/04/923 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/01/9229 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/01/9229 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 AUDITOR'S RESIGNATION

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/896 November 1989 REGISTERED OFFICE CHANGED ON 06/11/89 FROM: G OFFICE CHANGED 06/11/89 2 BIRCH AVENUE DOVERCOURT HARWICH ESSEX CO12 4DB

View Document

04/05/894 May 1989 NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 SECRETARY RESIGNED

View Document

30/01/8930 January 1989 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