REGENCY TECHNOLOGY LIMITED

Company Documents

DateDescription
19/08/1019 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/1019 May 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

13/11/0213 November 2002 COURT ORDER TO COMPULSORY WIND UP

View Document

13/11/0213 November 2002 ORDER OF COURT - RESTORE & WIND-UP 08/11/02

View Document

02/10/012 October 2001 STRUCK OFF AND DISSOLVED

View Document

12/06/0112 June 2001 FIRST GAZETTE

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: G OFFICE CHANGED 14/09/98 2 OAKDALE SOUTHGATE LONDON N14 5RE

View Document

14/09/9814 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: G OFFICE CHANGED 27/07/98 INTERNATIONAL HOUSE 31 CHURCH ROAD LONDON NW4 4EB

View Document

30/06/9830 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9830 June 1998 Incorporation

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