VA TECH REYROLLE DISTRIBUTION LIMITED

Company Documents

DateDescription
15/02/2315 February 2023 Restoration by order of the court

View Document

02/03/202 March 2020 ORDER OF COURT - RESTORATION

View Document

26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1820 December 2018 APPLICATION FOR STRIKING-OFF

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ENNIS / 29/08/2018

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR CARL ENNIS

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MAHER

View Document

11/08/1611 August 2016 SECRETARY APPOINTED MRS SIMONE EUFEMIA AGATHA DAVINA

View Document

06/08/166 August 2016 APPOINTMENT TERMINATED, SECRETARY HELEN CARLESS

View Document

22/03/1622 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

23/03/1523 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ADOPT ARTICLES 23/12/2014

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

31/12/1331 December 2013 ADOPT ARTICLES 13/12/2013

View Document

02/04/132 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

29/03/1229 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 SECRETARY APPOINTED HELEN CLAIRE CARLESS

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY GERARD GENT

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/03/1124 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/12/106 December 2010 DIRECTOR APPOINTED PAUL MAHER

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SMITH / 18/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SMITH / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SAMUEL HENDERSON WEIR / 02/03/2010

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 ADOPT ARTICLES 01/12/2008

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP MOONEY

View Document

29/08/0829 August 2008 GBP NC 19000000/19015000 15/08/2008

View Document

29/08/0829 August 2008 NC INC ALREADY ADJUSTED 15/08/08

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MOONEY / 12/05/2008

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: NORTH FARM ROAD HEBBURN TYNE & WEAR NE31 1UP

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 RE APPT OF DIRECTORS 10/04/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 COMPANY NAME CHANGED VA TECH REYROLLE LIMITED CERTIFICATE ISSUED ON 29/08/01

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ALTER MEM AND ARTS 23/12/98

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: MOOR LANE DERBY DERBYSHIRE DE24 8BJ

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 COMPANY NAME CHANGED REYROLLE LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

28/10/9828 October 1998 ALTER MEM AND ARTS 15/10/98

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: NEI HOUSE REGENT CENTRE NEWCASTLE UPON TYNE NE3 3DS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 S386 DISP APP AUDS 05/12/97

View Document

23/12/9723 December 1997 S252 DISP LAYING ACC 05/12/97

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 AUDITOR'S RESIGNATION

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 COMPANY NAME CHANGED NEI REYROLLE LIMITED CERTIFICATE ISSUED ON 18/12/92

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

16/06/9016 June 1990 ANNUAL ACCOUNTS MADE UP DATE 31/12/89

View Document

29/09/8929 September 1989 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/05/8911 May 1989 ANNUAL ACCOUNTS MADE UP DATE 31/12/88

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/01/8916 January 1989 ANNUAL ACCOUNTS MADE UP DATE 31/12/87

View Document

14/07/8814 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 NEW DIRECTOR APPOINTED

View Document

05/09/875 September 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8621 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/07/816 July 1981 ANNUAL RETURN MADE UP TO 29/06/81

View Document

08/07/808 July 1980 ANNUAL RETURN MADE UP TO 13/05/80

View Document

05/07/795 July 1979 ANNUAL RETURN MADE UP TO 18/05/79

View Document

08/11/778 November 1977 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