R E DANIEL & COMPANY LTD

Company Documents

DateDescription
18/06/1418 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2014

View Document

18/06/1418 June 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/01/1422 January 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/07/1316 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2013

View Document

30/01/1330 January 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
1 WYECLIFFE TERRACE
BATH STREET
HEREFORD
HEREFORDSHIRE
HR1 2HG
ENGLAND

View Document

09/05/129 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/05/129 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/129 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/12/1130 December 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2011:LIQ. CASE NO.1

View Document

08/12/118 December 2011 Annual return made up to 24 March 2010 with full list of shareholders

View Document

08/12/118 December 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 1 WYECLIFFE TERRACE BATH STREET HEREFORD HEREFORDSHIRE HR1 2HG

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/12/1023 December 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2010:LIQ. CASE NO.1

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/12/095 December 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009144

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: BONELLE & CO LIMITED 1 WYECLIFFE TERRACE BATH STREET HEREFORD HEREFORDSHIRE HR1 2HG

View Document

19/06/0919 June 2009 DIRECTOR RESIGNED PETER DANIEL

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: 1 WYECLIFFE TERRACE BATH STREET HEREFORD HEREFORDSHIRE HR1 2HG

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED PETER JOHN DANIEL

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: KILLOWEN HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD

View Document

30/05/0030 May 2000 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

30/05/0030 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/05/0030 May 2000 ADOPT MEM AND ARTS 24/05/00

View Document

12/05/0012 May 2000 COMPANY NAME CHANGED CHARCO 490 CERTIFICATE ISSUED ON 15/05/00

View Document

24/03/0024 March 2000 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