REGENERATION STRATEGIES LIMITED

Company Documents

DateDescription
21/06/1221 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/03/1221 March 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM C/O ASHMOLE & CO 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX

View Document

29/06/1129 June 2011 DECLARATION OF SOLVENCY

View Document

29/06/1129 June 2011 SPECIAL RESOLUTION TO WIND UP

View Document

29/06/1129 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

22/12/0922 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GLENN SMITH / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET LESLEY SMITH / 22/12/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 05/04/03

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 COMPANY NAME CHANGED REGENERATION STRATERGIES LIMITED CERTIFICATE ISSUED ON 07/01/02

View Document

03/01/023 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/023 January 2002 Incorporation

View Document


More Company Information