REGENCY DAY NURSERY LIMITED

Company Documents

DateDescription
13/08/1113 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1113 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

03/10/103 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/10/103 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009591,00008367

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LEANN HAWKEN / 01/10/2009

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACY LEANN HAWKEN / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS SLADE / 01/10/2009

View Document

03/08/093 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: FIRST LANE HESSLE HULL EAST YORKSHIRE HU13 9EA

View Document

01/08/021 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/08/97

View Document

27/07/9727 July 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

14/07/9614 July 1996 SECRETARY RESIGNED

View Document

14/07/9614 July 1996 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996

View Document

14/07/9614 July 1996

View Document

14/07/9614 July 1996

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

14/07/9614 July 1996 REGISTERED OFFICE CHANGED ON 14/07/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/07/9610 July 1996 Incorporation

View Document

10/07/9610 July 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