REGENCY TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR DERREN NEVE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/02/1312 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CLENTON

View Document

26/01/1226 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND TERENCE CLENTON / 01/01/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND CLENTON

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/03/1016 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERREN NEVE / 15/02/2008

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM:
UNIT U10
RUDFORD INDUSTRIAL ESTATE FORD
ARUNDEL
WEST SUSSEX BN18 0BF

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/07/977 July 1997 ACC. REF. DATE SHORTENED FROM 21/07/97 TO 30/06/97

View Document

25/04/9725 April 1997 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 21/07/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 ALTER MEM AND ARTS 21/03/96

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 REGISTERED OFFICE CHANGED ON 27/03/96 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
B2 5DN

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

22/01/9622 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