RESTORMEL MENTALLY HANDICAPPED LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/03/153 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1518 February 2015 APPLICATION FOR STRIKING-OFF

View Document

19/12/1419 December 2014 18/12/14 NO MEMBER LIST

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETER NEEDHAM

View Document

18/12/1318 December 2013 18/12/13 NO MEMBER LIST

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON VICTORIA WEBSTER / 24/11/2013

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM
5-6 BROOK OFFICE PARK FOLLY BROOK ROAD
EMERSONS GREEN
BRISTOL
BS16 7FL

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER NEEDHAM

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER NEEDHAM

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR HF TRUST LIMITED

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR DONALD REGINALD MARSHALL HOOPER

View Document

03/01/133 January 2013 SECRETARY APPOINTED MR DONALD REGINALD MARSHALL HOOPER

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR PETER ALBERT LEON BROWNING

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MRS ALISON VICTORIA WEBSTER

View Document

02/01/132 January 2013 18/12/12 NO MEMBER LIST

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/01/1231 January 2012 18/12/11 NO MEMBER LIST

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/12/1021 December 2010 18/12/10 NO MEMBER LIST

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR PETER NEEDHAM

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/01/1012 January 2010 18/12/09 NO MEMBER LIST

View Document

11/01/1011 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOME FARM TRUST / 09/10/2009

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / HOME FARM TRUST / 11/11/2008

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 18/12/08

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM
MERCHANTS HOUSE
WAPPING ROAD
BRISTOL
BS1 4RW

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER NEEDHAM / 27/09/2008

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 18/12/07

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 ANNUAL RETURN MADE UP TO 18/12/06

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/01/066 January 2006 ANNUAL RETURN MADE UP TO 18/12/05

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 18/12/04

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 ANNUAL RETURN MADE UP TO 18/12/03

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM:
1 BLOWING HOUSE LANE
ST. AUSTELL
CORNWALL PL25 5AT

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 ANNUAL RETURN MADE UP TO 18/12/02

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 ANNUAL RETURN MADE UP TO 18/12/01

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 ANNUAL RETURN MADE UP TO 18/12/00

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 ANNUAL RETURN MADE UP TO 18/12/99

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM:
C/O CORNISH FORD
SLADES ROAD
ST AUSTELL
CORNWALL PL25 4HP

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 ANNUAL RETURN MADE UP TO 18/12/98

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 ANNUAL RETURN MADE UP TO 18/12/97

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 REGISTERED OFFICE CHANGED ON 04/12/97 FROM:
9 TREGARNE TERRACE
ST. AUSTELL
CORNWALL
PL25 4DD

View Document

03/12/973 December 1997 AUDITOR'S RESIGNATION

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/12/9618 December 1996 ANNUAL RETURN MADE UP TO 18/12/96

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 ANNUAL RETURN MADE UP TO 18/12/95

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/12/9419 December 1994 ANNUAL RETURN MADE UP TO 18/12/94

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 ANNUAL RETURN MADE UP TO 18/12/93

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 ANNUAL RETURN MADE UP TO 18/12/92

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/01/929 January 1992 ANNUAL RETURN MADE UP TO 19/12/91

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/914 October 1991 ANNUAL RETURN MADE UP TO 30/08/91

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

16/05/9016 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/8919 December 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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