REPAIR AND CALIBRATION LABORATORIES LIMITED

Company Documents

DateDescription
06/06/146 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2014

View Document

27/05/1427 May 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

30/12/1330 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2013

View Document

17/07/1317 July 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

26/06/1326 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2013

View Document

15/02/1315 February 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

25/01/1325 January 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
238 STATION ROAD
ADDLESTONE
SURREY
KT15 2PS
UNITED KINGDOM

View Document

07/12/127 December 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON LEE / 23/11/2012

View Document

05/11/125 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 22 CHERTSEY ROAD WOKING SURREY GU21 5AB UNITED KINGDOM

View Document

13/12/1113 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/117 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/06/1114 June 2011 CORPORATE SECRETARY APPOINTED TURNER HAMPTON SECRETARIES LTD

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE WATSON

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM UNIT 1 WEIGHBRIDGE ROW, CARDIFF ROAD READING RG1 8LX UNITED KINGDOM

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR ADAM CHRISTOPHER JOHN STRAVER

View Document

02/06/112 June 2011 SECRETARY APPOINTED MISS CLAIRE WATSON

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM GROUND FLOOR BELMONT PLACE BELMONT ROAD MAIDENHEAD SL6 6TB UNITED KINGDOM

View Document

01/06/111 June 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON LEE / 01/07/2010

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

11/03/1011 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX

View Document

08/01/108 January 2010 Annual return made up to 2 November 2009 with full list of shareholders

View Document

24/12/0824 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/08 FROM: UNIT 1, WEIGHBRIDGE ROW, CARDIFF ROAD, READING BERKS RG1 8LX

View Document

07/10/087 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 PREVSHO FROM 31/08/2008 TO 30/06/2008

View Document

18/09/0818 September 2008 DIRECTOR RESIGNED RICHARD STEWART

View Document

18/09/0818 September 2008 SECRETARY RESIGNED MAXINE STEWART

View Document

28/12/0728 December 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

28/11/0028 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/01/957 January 1995 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/07/927 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9115 November 1991 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/11/9020 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9020 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/10/895 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: UNIT C11 READING BUSINESS CENTRE WELDALE STREET READING, BERKS RG1 7BX

View Document

11/01/8911 January 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/12/888 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: 4 OLD KILN ROAD FLACKWELL HEATH BUCKS

View Document

16/07/8716 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/8721 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

04/08/864 August 1986 COMPANY NAME CHANGED SPYSCAN LIMITED CERTIFICATE ISSUED ON 04/08/86

View Document

04/06/864 June 1986 REGISTERED OFFICE CHANGED ON 04/06/86 FROM: G OFFICE CHANGED 04/06/86 EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

04/06/864 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8629 May 1986 GAZETTABLE DOCUMENT

View Document

07/04/867 April 1986 CERTIFICATE OF 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