REGENT ADMINISTRATION LTD

Company Documents

DateDescription
20/06/1320 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/03/1320 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
LLANMAES ST. FAGANS
CARDIFF
CF5 6DU
UNITED KINGDOM

View Document

17/01/1217 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1217 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/01/1217 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD FREMANTLE

View Document

12/07/1112 July 2011 CORPORATE DIRECTOR APPOINTED LLANMAES CORPORATE SERVICES LIMITED

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BILES

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BILES

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORRIS BILES

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR ADRIAN JOHN BILES

View Document

22/08/1022 August 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM
40 DENMARK ROAD
EALING
LONDON
W13 8RG
UNITED KINGDOM

View Document

12/08/1012 August 2010 SECRETARY APPOINTED ROBERT BILES

View Document

06/04/106 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/106 April 2010 COMPANY NAME CHANGED REGENT WEALTH MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 06/04/10

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

25/10/0925 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FREMANTLE / 01/10/2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM
1 COLLEGE HILL
LONDON
EC4R 2RA

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY KATHLEEN FROST

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/05/07

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM:
C/O RM COMPANY SERVICES LIMITED
INVISION HOUSE
WILBURY WAY, HITCHIN
HERTFORDSHIRE SG4 0TW

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 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