REMSDAQ (DEESIDE) LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/109 August 2010 APPLICATION FOR STRIKING-OFF

View Document

27/05/1027 May 2010 27/05/10 STATEMENT OF CAPITAL GBP 1

View Document

27/05/1027 May 2010 CHAE PREMUIUM/CAP RED RESERVE ELIMINATED 26/05/2010

View Document

27/05/1027 May 2010 REDUCE ISSUED CAPITAL 26/05/2010

View Document

27/05/1027 May 2010 ALTER ARTICLES 26/05/2010

View Document

27/05/1027 May 2010 SOLVENCY STATEMENT DATED 26/05/10

View Document

27/05/1027 May 2010 STATEMENT BY DIRECTORS

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/05/9910 May 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

19/03/9819 March 1998 COMPANY NAME CHANGED REMSDAQ LIMITED CERTIFICATE ISSUED ON 20/03/98

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 ALTER MEM AND ARTS 19/10/94

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

04/07/944 July 1994 AUDITOR'S RESIGNATION

View Document

23/12/9323 December 1993 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993

View Document

24/08/9324 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/04/936 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

24/03/9224 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: 3/5 BURLINGTON GARDENS LONDON W1A 1DL

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9124 January 1991 S252,S366A,S386 10/12/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM: 3-5 BURLINGTON GARDENS LONDON W1A 1DL

View Document

27/09/9027 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/906 August 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 DIRECTOR RESIGNED

View Document

20/12/8820 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/08/8831 August 1988 SECRETARY RESIGNED

View Document

31/08/8831 August 1988 NEW SECRETARY APPOINTED

View Document

26/08/8826 August 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/03/8724 March 1987 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8621 July 1986 REGISTERED OFFICE CHANGED ON 21/07/86 FROM: SECOND AVENUE DEESIDE INDUSTRIAL PARK CLWYD NORTH WALES CH5 2NX

View Document

21/07/8621 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8621 July 1986

View Document

30/12/8530 December 1985 ANNUAL RETURN MADE UP TO 27/11/85

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