RADCON MFG LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

28/06/2128 June 2021 Application to strike the company off the register

View Document

10/08/2010 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

24/06/1924 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WALLACE GLEN / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALLACE GLEN / 25/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALLACE GLEN / 25/03/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

05/07/185 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

06/07/176 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

17/03/1617 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER GIBSON

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MS VICTORIA LOUISE GIBSON

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALLACE GLEN / 01/04/2014

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/03/1421 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/04/126 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/03/1116 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

13/04/1013 April 2010 SAIL ADDRESS CHANGED FROM: CASTLEREAGH INDUSTRIAL ESTATE MONTGOMERY ROAD BELFAST ANTRIM BT6 9HL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LOUISE GIBSON / 07/04/2010

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WALLACE GLEN / 07/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALLACE GLEN / 07/04/2010

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALLACE GLEN / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LOUISE GIBSON / 07/04/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES WALLACE GLEN / 07/04/2010

View Document

10/07/0910 July 2009 31/01/09 ANNUAL ACCTS

View Document

08/03/098 March 2009 13/03/09 ANNUAL RETURN SHUTTLE

View Document

06/06/086 June 2008 31/01/08 ANNUAL ACCTS

View Document

30/04/0830 April 2008 13/03/08

View Document

02/08/072 August 2007 31/01/07 ANNUAL ACCTS

View Document

08/03/078 March 2007 13/03/07 ANNUAL RETURN SHUTTLE

View Document

14/05/0614 May 2006 31/01/06 ANNUAL ACCTS

View Document

29/03/0629 March 2006 CHANGE OF DIRS/SEC

View Document

29/03/0629 March 2006 13/03/06 ANNUAL RETURN SHUTTLE

View Document

18/04/0518 April 2005 31/01/05 ANNUAL ACCTS

View Document

23/06/0423 June 2004 31/01/04 ANNUAL ACCTS

View Document

11/06/0411 June 2004 13/03/04 ANNUAL RETURN SHUTTLE

View Document

10/03/0310 March 2003 13/03/03 ANNUAL RETURN SHUTTLE

View Document

04/03/034 March 2003 31/01/03 ANNUAL ACCTS

View Document

26/03/0226 March 2002 13/03/02 ANNUAL RETURN SHUTTLE

View Document

19/03/0219 March 2002 31/01/02 ANNUAL ACCTS

View Document

25/05/0125 May 2001 31/01/01 ANNUAL ACCTS

View Document

24/03/0124 March 2001 13/03/01 ANNUAL RETURN SHUTTLE

View Document

03/07/003 July 2000 31/01/00 ANNUAL ACCTS

View Document

29/03/0029 March 2000 13/03/00 ANNUAL RETURN SHUTTLE

View Document

03/08/993 August 1999 31/01/99 ANNUAL ACCTS

View Document

26/04/9926 April 1999 13/03/99 ANNUAL RETURN SHUTTLE

View Document

24/03/9824 March 1998 13/03/98 ANNUAL RETURN SHUTTLE

View Document

11/02/9811 February 1998 31/01/98 ANNUAL ACCTS

View Document

11/08/9711 August 1997 31/01/97 ANNUAL ACCTS

View Document

28/04/9728 April 1997 CHANGE OF DIRS/SEC

View Document

18/03/9718 March 1997 13/03/97 ANNUAL RETURN SHUTTLE

View Document

05/12/965 December 1996 31/01/96 ANNUAL ACCTS

View Document

16/03/9616 March 1996 13/03/96 ANNUAL RETURN SHUTTLE

View Document

15/12/9515 December 1995 NOTICE OF ARD

View Document

22/03/9522 March 1995 CHANGE OF DIRS/SEC

View Document

13/03/9513 March 1995 ARTICLES

View Document

13/03/9513 March 1995 PARS RE DIRS/SIT REG OFF

View Document

13/03/9513 March 1995 DECLN COMPLNCE REG NEW CO

View Document

13/03/9513 March 1995 MEMORANDUM

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