RELOAD DESIGN LTD

Company Documents

DateDescription
20/02/1420 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE RHODES / 01/10/2010

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 Annual return made up to 23 September 2011 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/119 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/1024 February 2010 DISS40 (DISS40(SOAD))

View Document

23/02/1023 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN ANSLOW

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY LEE RHODES

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: GISTERED OFFICE CHANGED ON 28/04/2009 FROM 41 REGENT STREET RUNCORN CHESHIRE WA7 1LJ

View Document

28/04/0928 April 2009 SECRETARY APPOINTED JOHN JAMES ANSLOW

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

27/02/0927 February 2009 DISS40 (DISS40(SOAD))

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP CAZA

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: G OFFICE CHANGED 16/04/07 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 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