REMTECH DISTRIBUTION LIMITED

Company Documents

DateDescription
06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM
17 SAMUEL LEWIS TRUST DWELLINGS
AMHURST PARK
LONDON
HACKNEY
N16 5AL

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/01/1120 January 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARC TAVERNER

View Document

12/08/1012 August 2010 DISS REQUEST WITHDRAWN

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/02/1018 February 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/107 January 2010 COMPANY MINUTES

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARC TAVERNER

View Document

07/01/107 January 2010 APPLICATION FOR STRIKING-OFF

View Document

24/09/0924 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 NC INC ALREADY ADJUSTED
09/05/2008

View Document

24/09/0824 September 2008 GBP NC 100/200
09/05/08

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MARC TAVERNER

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

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