RADEN ENGINEERING LIMITED

Company Documents

DateDescription
27/06/1727 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/04/1711 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/174 April 2017 APPLICATION FOR STRIKING-OFF

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER HARBAGE / 31/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CYNTHIA DENNING / 31/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES DENNING / 31/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HARBAGE / 31/12/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 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