R.A.D. MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/10/2431 October 2024 Final Gazette dissolved following liquidation

View Document

31/07/2431 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/12/2322 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22

View Document

18/08/2318 August 2023 Liquidators' statement of receipts and payments to 2023-06-29

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

02/12/212 December 2021 Director's details changed for Mr Mark Radcliffe on 2021-06-04

View Document

02/12/212 December 2021 Director's details changed for Mr Mark Radcliffe on 2021-11-30

View Document

02/12/212 December 2021 Change of details for Mrs Karen Louise Radcliffe as a person with significant control on 2021-06-04

View Document

02/12/212 December 2021 Change of details for Mr Mark Radcliffe as a person with significant control on 2021-06-04

View Document

02/12/212 December 2021 Registered office address changed from Unit 6D Waterside Business Park Waterside Glossop Derbyshire SK13 1BE England to Unit 6D Waterside Business Park Hadfield Glossop Derbyshire SK13 1BE on 2021-12-02

View Document

02/12/212 December 2021 Secretary's details changed for Mrs Karen Louise Radcliffe on 2021-12-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 15/01/2020

View Document

04/01/214 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE RADCLIFFE / 15/01/2020

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 15/01/2020

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUISE RADCLIFFE / 15/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 25 NORFOLK STREET GLOSSOP DERBYSHIRE SK13 7QU ENGLAND

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUISE RADCLIFFE / 08/10/2019

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 01/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 01/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN LOUISE RADCLIFFE / 01/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 01/09/2019

View Document

30/09/1930 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE RADCLIFFE / 30/09/2019

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM THE SHIPPON FAR SLACK FARM ROWARTH HIGH PEAK DERBYSHIRE SK22 1EA

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RADCLIFFE / 01/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 174 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8ER UNITED KINGDOM

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE RADCLIFFE / 01/12/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RADCLIFFE / 01/12/2010

View Document

09/12/109 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM HIGH BANK BACK LANE CHARLESWORTH GLOSSOP DERBYSHIRE SK13 5HJ

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RADCLIFFE / 01/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 14 SCOTTY BROOK CRESCENT ANNANDALE GLOSSOP DERBYSHIRE SK13 8UG

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 6 RUSHMERE MANOR CROFT GLOSSOP DERBYSHIRE SK13 8TH

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 S386 DISP APP AUDS 01/12/03

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: R.A.D. MECHANICAL SERVICES LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

10/12/0310 December 2003 S366A DISP HOLDING AGM 01/12/03

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 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