ROYD REGENERATION LTD

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1214 June 2012 APPLICATION FOR STRIKING-OFF

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCCAFFERTY-TARLO

View Document

11/04/1211 April 2012 05/04/12 NO MEMBER LIST

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR ANTHONY ROBERT HODGINS

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/05/1126 May 2011 05/04/11 NO MEMBER LIST

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM MYTHOLMROYD HOUSE 1 BURNLEY ROAD MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5LJ

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER COLES

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC ALSTON / 05/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIAN CHAND GABBI / 05/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOJE FREDERIKSEN / 05/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCCAFFERTY-TARLO / 05/04/2010

View Document

21/04/1021 April 2010 05/04/10 NO MEMBER LIST

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVE BARWICK

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN HOYLE

View Document

19/05/0819 May 2008 ANNUAL RETURN MADE UP TO 05/04/08

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PARRY

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY STEVE BARWICK

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 05/04/07

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 05/04/06

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 ANNUAL RETURN MADE UP TO 05/04/05

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 ANNUAL RETURN MADE UP TO 05/04/04

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 ANNUAL RETURN MADE UP TO 10/04/03

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 ANNUAL RETURN MADE UP TO 10/04/02

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 ANNUAL RETURN MADE UP TO 10/04/01

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 ANNUAL RETURN MADE UP TO 10/04/00

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 ANNUAL RETURN MADE UP TO 10/04/99

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 ANNUAL RETURN MADE UP TO 10/04/98

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9710 April 1997 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