R. & D. ENGINEERING LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

27/05/1227 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD SALTER

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY BEARTRICE SALTER

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MRS ANNE SALTER

View Document

05/02/125 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES SALTER / 01/12/2009

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 136 FORG GROVE LANE WOOD STREET VILLAGE GUILDFORD SURREY GU3 3HB

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM UNIT 4 ROBIN HOOD WORKS ROBIN HOOD ROAD KNAPHILL SURREY GU21 2LX

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: UNIT 4 ROBIN HOOD WORKS ROBIN HOOD ROAD KNAPHILL SURREY GV21 2LX

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: UNIT E 72-78 STATION ROAD, SHALFORD GUILDFORD SURREY GU4 8HD

View Document

10/02/0410 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: CONNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 S80A AUTH TO ALLOT SEC 30/01/98

View Document

12/02/9812 February 1998 S252 DISP LAYING ACC 30/01/98

View Document

12/02/9812 February 1998 S386 DIS APP AUDS 30/01/98

View Document

12/02/9812 February 1998 S366A DISP HOLDING AGM 30/01/98

View Document

12/02/9812 February 1998 S369(4) SHT NOTICE MEET 30/01/98

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/12/9515 December 1995 ADOPT MEM AND ARTS 06/10/95

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: LANGTON PRIORY PORTSMOUTH ROAD GUILDFORD SURREY GU2 5EH

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9426 January 1994

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/03/913 March 1991

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

19/04/8619 April 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

19/04/8619 April 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

09/03/659 March 1965 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