RENARD ENGINEERING LTD

Company Documents

DateDescription
29/08/1429 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DJAMAL RODNEY RENARD / 04/04/2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
24 LYNSCOTT WAY
SOUTH CROYDON
SURREY
CR2 6BW
UNITED KINGDOM

View Document

23/09/1323 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

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

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM
NUMBER 2
78 ATLANTIC ROAD
LONDON
SW9 8PX

View Document

12/09/1112 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/114 January 2011 DISS40 (DISS40(SOAD))

View Document

03/01/113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DJAMAL RODNEY RENARD / 08/08/2010

View Document

03/01/113 January 2011 Annual return made up to 8 August 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED

View Document

25/09/0925 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR JASMIN TOBIERRE

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 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