RADAMEC DEFENCE SYSTEMS LIMITED

Company Documents

DateDescription
12/07/1212 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1212 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/01/1224 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2011

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 417 BRIDPORT ROAD GREENFORD MIDDLESEX UB6 8UA

View Document

30/12/1030 December 2010 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

30/12/1030 December 2010 SPECIAL RESOLUTION TO WIND UP

View Document

30/12/1030 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1030 December 2010 DECLARATION OF SOLVENCY

View Document

01/07/101 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMMENT / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID DEAN / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CASTER / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GARBETT-EDWARDS / 01/10/2009

View Document

20/09/0920 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR PAUL DAVID DEAN

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY DAVID JEFFCOAT

View Document

20/04/0920 April 2009 SECRETARY APPOINTED MR DAVID GARBETT-EDWARDS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JEFFCOAT

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0429 July 2004 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0326 September 2003 AUDITOR'S RESIGNATION

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 19/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/969 July 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9528 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 DIRECTOR RESIGNED

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/943 August 1994

View Document

03/08/943 August 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993

View Document

10/02/9310 February 1993

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992

View Document

21/02/9221 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9117 September 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/04/9128 April 1991

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/12/9011 December 1990 RETURN MADE UP TO 19/09/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/07/8814 July 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/08/8727 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8614 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/07/869 July 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

12/03/8612 March 1986 ALTER MEM AND ARTS

View Document

10/04/8410 April 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/04/84

View Document

13/03/8413 March 1984 CERTIFICATE OF INCORPORATION

View Document

13/03/8413 March 1984 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