R. AND C. ELECTRICAL ENGINEERS LIMITED

Company Documents

DateDescription
22/08/1922 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/06/2019:LIQ. CASE NO.1

View Document

13/07/1813 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/06/2018:LIQ. CASE NO.1

View Document

29/08/1729 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/06/2017:LIQ. CASE NO.1

View Document

02/09/162 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2016

View Document

28/08/1528 August 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2015

View Document

01/05/151 May 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

01/05/151 May 2015 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

30/04/1530 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1530 April 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O C/O RSM TENON RECOVERY 1 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT ST1 5SJ

View Document

11/08/1411 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2014

View Document

09/05/149 May 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

22/04/1422 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1321 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2013

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM C/O C/O RSM TENON RECOVERY 5 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE-ON-TRENT ST1 5SJ

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM CHESHIRE HOUSE MURHALL STREET BURSLEM STOKE-ON-TRENT STAFFORDSHIRE ST6 4BL UNITED KINGDOM

View Document

28/06/1228 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/06/1228 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1228 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/06/1228 June 2012 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM C/O DPC VERNON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 2QY UNITED KINGDOM

View Document

05/01/125 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 250

View Document

03/01/123 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MR DAVID JOHN CHESHIRE

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOY CHESHIRE

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY MARK CHESHIRE

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHESHIRE

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CHESHIRE

View Document

20/07/1120 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

07/02/117 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH MURRAY

View Document

13/01/1113 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM CHESHIRE HOUSE MURHALL STREET BURSLEM STOKE ON TRENT STAFFORDSHIRE ST6 4BL

View Document

11/03/1011 March 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 AUDITOR'S RESIGNATION

View Document

05/04/095 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

29/01/0929 January 2009 SHARE AGREEMENT OTC

View Document

29/01/0929 January 2009 GBP NC 700/1000 22/10/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM CHESHIRE HOUSE MURHALL STREET BURSLEM STOKE ON TRENT ST6 4BL

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED ROBERT SADLER

View Document

27/11/0827 November 2008 PREVEXT FROM 31/08/2008 TO 31/10/2008

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: 605 LEEK ROAD HANLEY STOKE-ON-TRENT STAFFORDSHIRE. ST1 3HQ

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

30/09/9430 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/9431 August 1994 COMPANY NAME CHANGED ROSTRON & CHESHIRE LIMITED CERTIFICATE ISSUED ON 01/09/94

View Document

18/04/9418 April 1994 £ IC 600/300 28/02/94 £ SR 300@1=300

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 £ NC 1000/700 28/02/94

View Document

12/03/9412 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/02/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 REGISTERED OFFICE CHANGED ON 09/05/89 FROM: 36 HEATH HOUSE LANE BUCKNALL STOKE-ON-TRENT ST2 8AH

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

13/09/8813 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

07/02/887 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/09/874 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

29/05/8629 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

29/05/8629 May 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

26/08/6626 August 1966 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