RELOAD IT CONSULTING LTD

Company Documents

DateDescription
24/04/1924 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

11/04/1911 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/03/2019:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM FLAT 151 THE SPHERE 1 HALLSVILLE ROAD LONDON E16 1BF ENGLAND

View Document

21/03/1821 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/03/1821 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1821 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM FLAT 5 70 PELHAM ROAD WIMBLEDON LONDON SW19 1NY

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDER JOZEF ROZYCKI / 01/04/2016

View Document

11/03/1611 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDER JOZEF ROZYCKI / 15/02/2015

View Document

18/02/1518 February 2015 01/01/15 STATEMENT OF CAPITAL GBP 100

View Document

01/04/141 April 2014 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDER JOZES ROZYCKI / 20/02/2014

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information