REVINAR VENTURES LIMITED

Company Documents

DateDescription
06/02/186 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1713 November 2017 APPLICATION FOR STRIKING-OFF

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MRS JEAN GAYNOR FRANCE-HAYHURST

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANE PIERCE

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR CHARLES NORMAN HAROLD PURSGLOVE

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM
4, CHESTNUT COURT FFORDD Y PARC
PARC MENAI
BANGOR
GWYNEDD
LL57 4FH

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051194420001

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051194420002

View Document

19/12/1619 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/05/1619 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/05/1428 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
IRISH SQUARE UPPER DENBIGH ROAD
ST. ASAPH
DENBIGHSHIRE
LL17 0RN

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY SALISBURY

View Document

09/12/139 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED JANE LLEWELLYN PIERCE

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR JEREMY CHARLES SALISBURY

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 AUDITORS RESIGNATION

View Document

09/08/129 August 2012 SECTION 517

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIAN THOMAS

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED JOHN TREFOR MATTHEWS

View Document

08/06/128 June 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

08/06/128 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN PRITCHARD-JONES

View Document

10/05/1210 May 2012 VIVIAN THOMAS APPOINTED AS DIRECTOR 26/04/2012

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM
PANNELL HOUSE
159 CHARLES STREET
LEICESTER
LEICESTERSHIRE
LE1 1LD

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED VIVIAN THOMAS

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN WHITEHURST

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH GOFF

View Document

27/05/0827 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

05/05/045 May 2004 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