RENDERBRIDGE LIMITED

Company Documents

DateDescription
06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

05/07/135 July 2013 Annual return made up to 11 September 2011 with full list of shareholders

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/112 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

18/09/1018 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

07/06/107 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

18/09/0918 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 COMPANY NAME CHANGED
IMMACULATE CONCEPTS (PRODUCTIONS
) LIMITED
CERTIFICATE ISSUED ON 14/09/04

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FIRST GAZETTE

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED
STEVE'S BEERS LIMITED
CERTIFICATE ISSUED ON 12/11/02

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/09/0211 September 2002 Incorporation

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