REAMBRIDGE SYSTEMS LIMITED

Company Documents

DateDescription
31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/06/1423 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/06/1316 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1125 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/06/115 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ARTHUR BROCKETT HOLDEN / 31/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/09 FROM: 1 WHITHORNE COTTAGES CAPEL LANE CHARLTON KINGS CHELTENHAM GLOUCESTERSHIRE GL52 6UG

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: 23 PRINCES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2TX

View Document

18/07/0818 July 2008 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: QUEEN ANNE HOUSE 43 ALBION PLACE MAIDSTONE KENT ME14 5DZ

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/09/95

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

30/09/9430 September 1994 AUDITOR'S RESIGNATION

View Document

15/06/9415 June 1994 RETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/06/9321 June 1993 SECRETARY RESIGNED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 20/05/93; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS; AMEND

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: 100 FARNDALE DRIVE GUISBOROUGH CLEVELAND TS14 8JX

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9112 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: ALPHA SEARCHES & FORMATIONS LTD. 50 OLD STREET LONDON EC1V 9AQ

View Document

22/07/9122 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 ALTER MEM AND ARTS 03/07/91

View Document

20/05/9120 May 1991 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