RONDEC SCREEN PROCESS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1330 May 2013 APPLICATION FOR STRIKING-OFF

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY OSBORNE SECRETARIES LIMITED

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OSBORNE SECRETARIES LIMITED / 31/12/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMBER ISOBEL MARY DANE / 31/12/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM:
17TH FLOOR CALE CROSS HOUSE
PILGRIM STREET
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 6SU

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM:
1 SUGAR HOUSE LANE
STRATFORD
LONDON
E15 2QN

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

24/07/0124 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/03/99

View Document

27/09/9927 September 1999 COMPANY NAME CHANGED
GRAPHITEC LIMITED
CERTIFICATE ISSUED ON 28/09/99

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/11/984 November 1998 AUDITOR'S RESIGNATION

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/97

View Document

01/04/971 April 1997 COMPANY NAME CHANGED
RONDEC SCREEN PROCESS LIMITED
CERTIFICATE ISSUED ON 29/03/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95 FROM:
CRABTREE ROAD
THORPE
EGHAM
SURREY TW20 8RQ

View Document

10/04/9510 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9530 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/9321 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993

View Document

05/03/925 March 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92

View Document

05/03/925 March 1992

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/02/9111 February 1991

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/901 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/10/8919 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 DIRECTOR RESIGNED

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/11/8618 November 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

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