REMEDY RESEARCH LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKOK

View Document

10/09/1310 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/133 June 2013 APPLICATION FOR STRIKING-OFF

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

20/06/1220 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY PETER POWER-HYNES

View Document

08/07/118 July 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

04/06/104 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 01/03/2010

View Document

30/07/0930 July 2009 DISS40 (DISS40(SOAD))

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER POWER-HYNES / 01/11/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

12/07/0612 July 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: STUDIO 5C BLOCK A 1 FAWE STREET LONDON E14 6PD

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: BARSHAM & CO UNIT 4 1-10 SUMMERSSTREET LONDON EC1R 5BD

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0430 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 2 HOLLAND PARK MANSIONS HOLLAND PARK GARDENS LONDON W14 8DY

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/06/0116 June 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: UNIT 10 1-10 SUMMERS STREET LONDON EC1R 5BD

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED GLOBAL INFRASTRUCTURE DEVELOPMEN T GROUP LIMITED CERTIFICATE ISSUED ON 26/05/99

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 2 MILFORD HOUSE 7 QUEEN ANNE STREET LONDON W1M 9FD

View Document

08/02/998 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/11/9826 November 1998 COMPANY NAME CHANGED REMEDY RESEARCH LIMITED CERTIFICATE ISSUED ON 27/11/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 S386 DIS APP AUDS 20/03/98

View Document

01/04/981 April 1998 S366A DISP HOLDING AGM 20/03/98

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: BUCKERLEY HOUSE C/O MAYER, BROWN & PLATT, LONDON EC4N 8EL

View Document

01/04/981 April 1998 EXEMPTION FROM APPOINTING AUDITORS 20/03/98

View Document

01/04/981 April 1998 S252 DISP LAYING ACC 20/03/98

View Document

09/01/989 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information