REGENT IMPEX LTD

Company Documents

DateDescription
27/02/1427 February 2014 ORDER OF COURT - RESTORE AND WIND UP

View Document

27/02/1427 February 2014 ORDER OF COURT TO WIND UP

View Document

24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HOOPER

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR RAJ HARDEV SINGH

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA DANNIELS

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 CURRSHO FROM 31/12/2011 TO 30/06/2011

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MISS JULIA CLAIRE DANNIELS

View Document

15/04/1115 April 2011 ARTICLES OF ASSOCIATION

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM BCM BOX 3463 LONDON WC1N 3XX UNITED KINGDOM

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK LABBE

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED DEBORAH ANN HOOPER

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM PENHURST HOUSE - OFFICE 15 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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