REMODE LIMITED

Company Documents

DateDescription
03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/124 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM MILLS BAKERY ROYAL WILLIAM YARD PLYMOUTH DEVON PL1 3GE UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM N9 TAMAR SCIENCE PARK 1 DAVY ROAD DERRIFORD PLYMOUTH PL6 8BX

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP DARBY / 17/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLA JANE ROMANOS / 17/08/2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDY RUSSELL

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELLA ROMANOS / 01/07/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DARBY / 01/07/2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: GISTERED OFFICE CHANGED ON 24/08/2009 FROM UNIT 206, TAMAR SCIENCE PARK 1 DAVY ROAD DERRIFORD PLYMOUTH PL6 8BX

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY MARTIN DARBY

View Document

08/04/098 April 2009 SECRETARY APPOINTED MISS ELLA JANE ROMANOS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/10/083 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED HOT PIXEL LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ALLOTMENT OF 1 ORDINARY �1 SHARE 12/08/2008

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ELLA JANE ROMANOS

View Document

07/11/077 November 2007 � IC 3/2 03/10/07 � SR 1@1=1

View Document

07/11/077 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 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