RADLEY AUTOCENTER LTD

Company Documents

DateDescription
23/10/1323 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
UNIT 2 KINGSBRIDGE INDUSTRIAL
ESTATE
GORSEINON
SWANSEA
SA4 4HJ

View Document

23/10/1323 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1323 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/09/1318 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1318 September 2013 COMPANY NAME CHANGED EUROTRADE CENTRAL LIMITED
CERTIFICATE ISSUED ON 18/09/13

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/11/122 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/10/1127 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANNETTE MCFARLANE

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR JEREMY PETER RADLEY

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCFARLANE

View Document

28/10/1028 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE RACHELLE MCFARLANE / 31/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCFARLANE / 31/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY RESIGNED ROBERT MCFARLANE

View Document

03/10/083 October 2008 SECRETARY APPOINTED JULIA MARAGARET PAYNE

View Document

03/10/083 October 2008 DIRECTOR APPOINTED WILLIAM MCFARLANE

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 38 GLAN Y MOR PARK DRIVE LOGHER SWANSEA SA5 6UQ

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/02/047 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: TY CAER WYR CHARTER COURT PHOENIX WAY ENTERPRISE PARK SWANSEA SA7 9FS

View Document

09/01/049 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/01/04

View Document

25/04/0325 April 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 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