REND-RIGHT LTD

Company Documents

DateDescription
24/01/1924 January 2019 ORDER OF COURT TO WIND UP

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 7 SALVIA CLOSE ST. MELLONS CARDIFF CF3 0JF WALES

View Document

15/10/1815 October 2018 SAIL ADDRESS CREATED

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 CESSATION OF RICHARD WYNNE MONK AS A PSC

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONK

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1518 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON LOONAN / 03/03/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/05/1315 May 2013 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/11/129 November 2012 08/11/12 STATEMENT OF CAPITAL GBP 2

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR RICHARD WYNNE MONK

View Document

18/09/1218 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON LOONAN / 23/03/2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 26 JOHN STREET TREHARRIS CF46 5PS WALES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/09/115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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