RE12015 LTD

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1511 May 2015 APPLICATION FOR STRIKING-OFF

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1529 January 2015 COMPANY NAME CHANGED USED B4 FOOD MACHINERY LIMITED
CERTIFICATE ISSUED ON 29/01/15

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES NORRIS / 02/10/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES NORRIS / 02/10/2009

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES NORRIS / 02/10/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES NORRIS / 02/10/2009

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES NORRIS / 02/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN GRAY / 02/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES NORRIS / 02/10/2009

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD NORRIS / 01/09/2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORRIS / 01/09/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NORRIS / 09/12/2008

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD NORRIS / 09/12/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD NORRIS / 22/08/2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/08 FROM: GISTERED OFFICE CHANGED ON 01/03/2008 FROM 6 ENTERPRISE PARK KIMPTON HITCHIN SG4 8HP

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 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