RENEWTECH INSTALLATIONS LIMITED
Company Documents
Date | Description |
---|---|
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/02/1610 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 13 BEACON ROAD SEAFORD EAST SUSSEX BN25 2NA |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/02/1520 February 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/02/1520 February 2015 | COMPANY NAME CHANGED RENEWABLE TECHNOLOGY CENTRE LIMITED CERTIFICATE ISSUED ON 20/02/15 |
09/02/159 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM UNIT 5 NEWHAVEN ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN EAST SUSSEX BN9 9BA |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LLOYD IRVINE / 01/02/2015 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/02/1410 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/02/136 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/02/1223 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
21/02/1121 February 2011 | APPOINTMENT TERMINATED, SECRETARY NICHOLA IRVINE |
21/02/1121 February 2011 | SECRETARY APPOINTED MISS DEBORAH ANN JEREMIAH |
21/02/1121 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/03/102 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LLOYD IRVINE / 01/03/2010 |
27/08/0927 August 2009 | CURREXT FROM 28/02/2010 TO 31/05/2010 |
05/02/095 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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