REHAL CONSULTING LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2025-01-14

View Document

24/01/2424 January 2024 Liquidators' statement of receipts and payments to 2024-01-14

View Document

27/03/2327 March 2023 Liquidators' statement of receipts and payments to 2023-01-14

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 7 LYNTON PARK ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6JA ENGLAND

View Document

31/01/1931 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/01/1931 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/01/1931 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFRE SINGH REHAL / 21/06/2018

View Document

23/03/1823 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1717 February 2017 06/04/15 STATEMENT OF CAPITAL GBP 3

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MRS JENNIFRE SINGH REHAL

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM FLAT 11 146 PALATINE ROAD MANCHESTER M20 2QH ENGLAND

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 57 KIMPTON AVENUE BRENTWOOD ESSEX CM15 9HB ENGLAND

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM FLAT 11 BERESFOR COURT 146 PALATINE ROAD DIDSBURY MANCHESTER GREATER MANCHESTER M20 2QH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDIP SINGH REHAL / 18/06/2015

View Document

18/06/1518 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM WOODCOCK HOUSE 1 MODWEN ROAD SALFORD SALFORD QUAYS M5 3EZ ENGLAND

View Document

12/06/1312 June 2013 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