RADEN ENGINEERING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
27/06/1727 June 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
11/04/1711 April 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
04/04/174 April 2017 | APPLICATION FOR STRIKING-OFF |
21/03/1721 March 2017 | FIRST GAZETTE |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/02/1618 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
28/09/1528 September 2015 | PREVEXT FROM 31/12/2014 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/01/1512 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/02/1110 February 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER HARBAGE / 31/12/2009 |
26/01/1026 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CYNTHIA DENNING / 31/12/2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES DENNING / 31/12/2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HARBAGE / 31/12/2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/04/088 April 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
15/05/0615 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
23/06/0523 June 2005 | NEW DIRECTOR APPOINTED |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/01/057 January 2005 | NEW DIRECTOR APPOINTED |
07/01/057 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
31/07/0431 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0431 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/03/0431 March 2004 | NEW DIRECTOR APPOINTED |
31/03/0431 March 2004 | NEW DIRECTOR APPOINTED |
31/03/0431 March 2004 | REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
22/12/0322 December 2003 | SECRETARY RESIGNED |
22/12/0322 December 2003 | DIRECTOR RESIGNED |
10/12/0310 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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