RENCKEN CONSULTING LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/02/1526 February 2015 NOTICE OF FINAL MEETING OF CREDITORS

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 23 NELSON MANDELA PLACE GLASGOW G2 1QY

View Document

25/02/1425 February 2014 COURT ORDER NOTICE OF WINDING UP

View Document

25/02/1425 February 2014 NOTICE OF WINDING UP ORDER

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM C/O MAATJE RENCKEN 57 CURLING POND LANE LONGRIDGE BATHGATE WEST LOTHIAN EH47 8FD UNITED KINGDOM

View Document

15/06/1315 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 23 ACADEMY PLACE BATHGATE WEST LOTHIAN EH48 1AS SCOTLAND

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR THEODORE RENCKEN

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR THEODORE RENCKEN

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAATJE MARIA RENCKEN / 11/05/2011

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE EDWARD RENCKEN / 11/05/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THEO RENCKEN / 19/04/2011

View Document

19/04/1119 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 57 CURLING POND LANE, LONGRIDGE BATHGATE LOTHIAN EH47 8FD

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR THEODORE EDWARD RENCKEN

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR THEO RENCKEN

View Document

10/05/1010 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THEO RENCKEN / 28/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAATJE RENCKEN / 28/03/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MR THEODORE EDWARD RENCKEN

View Document

16/04/0916 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY DANBRO SECRETARIAL LTD

View Document

24/04/0824 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 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