RENAISSANCE MORTGAGES LTD

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

06/06/116 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/06/1014 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN WARD / 26/04/2010

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE ROSE LTD / 26/04/2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM ELM TREE, SOUTHEND OGBOURNE ST GEORGE MARLBOROUGH SN8 1SG

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/12/059 December 2005 SHARE TRANSFER 25/11/05

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 � NC 100/200 25/11/05

View Document

09/12/059 December 2005 NC INC ALREADY ADJUSTED 25/11/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 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