RENZLAND FORGE LIMITED

Company Documents

DateDescription
19/08/0819 August 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/0819 May 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

05/01/085 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

05/01/085 January 2008 EXTENSION OF ADMINISTRATION

View Document

27/07/0727 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: G OFFICE CHANGED 08/05/07 C/O ROTHMAN PANTALL & CO CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON SW1Y 4EP

View Document

13/03/0713 March 2007 STATEMENT OF PROPOSALS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: G OFFICE CHANGED 10/01/07 83A LONDON ROAD COPFORD COLCHESTER ESSEX, CO6 1LG

View Document

15/12/0615 December 2006 APPOINTMENT OF ADMINISTRATOR

View Document

09/11/069 November 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/994 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 18/10/94; CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 NC INC ALREADY ADJUSTED 21/07/93

View Document

16/09/9316 September 1993 � NC 1000/100000 21/07

View Document

26/08/9326 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM: G OFFICE CHANGED 14/03/91 1 ST.PETERS ROAD BRAINTREE ESSEX CM7 6AN

View Document

14/03/9114 March 1991 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/12/9013 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

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