REDAB FULCULL LIMITED

Company Documents

DateDescription
07/07/157 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1523 June 2015 APPLICATION FOR STRIKING-OFF

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

11/03/1411 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

07/02/137 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL GUSTAV PETTERSSON / 23/01/2011

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BERIT SUNDGREN / 23/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERIT SUNDGREN / 23/01/2011

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

05/02/105 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 197/205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ

View Document

18/03/0918 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/03/0711 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0530 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/11/0422 November 2004 � IC 751/562 18/10/04 � SR 189@1=189

View Document

22/11/0422 November 2004 � IC 562/502 18/10/04 � SR 60@1=60

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 � IC 1000/751 18/10/04 � SR 249@=249

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/01

View Document

14/11/0114 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 ALTER MEM AND ARTS 20/06/99

View Document

29/06/9929 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/03/9619 March 1996 SECRETARY RESIGNED

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: 2ND FLOOR 123-125 CITY ROAD LONDON EC1V 1JB

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 COMPANY NAME CHANGED UNIONMOON LIMITED CERTIFICATE ISSUED ON 06/03/96

View Document

23/01/9623 January 1996 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