RETALLACK LETTINGS LIMITED

Company Documents

DateDescription
27/02/1427 February 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

03/02/143 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/12/2013

View Document

01/08/131 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2013

View Document

04/02/134 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2012

View Document

07/08/127 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2012

View Document

06/08/126 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM BDO LLP ONE VICTORIA STREET BRISTOL BS1 6AA

View Document

29/03/1229 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2011:LIQ. CASE NO.1

View Document

07/03/127 March 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

06/03/126 March 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/10/117 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2011:LIQ. CASE NO.1

View Document

09/08/119 August 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP MARSHALL

View Document

31/05/1131 May 2011 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE:LIQ. CASE NO.1

View Document

24/05/1124 May 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

04/05/114 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009237,00009283

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM QUEENWOOD HOUSE MILL LANE PRESTBURY CHELTENHAM GL52 3NG

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WILLIAM JAMES CRYER / 01/11/2009

View Document

06/09/106 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/02/0814 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

06/09/076 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/05/074 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

07/01/077 January 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information