RADALEC ENGINEERING COMPANY LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

01/05/231 May 2023 Termination of appointment of Ronald Desmond Young as a secretary on 2023-04-25

View Document

20/09/1920 September 2019 ORDER OF COURT - RESTORATION

View Document

15/01/0215 January 2002 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/0127 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/019 August 2001 APPLICATION FOR STRIKING-OFF

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 GUARANTEE & DEBENTURE 03/12/99

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 ADOPTARTICLES03/12/99

View Document

17/12/9917 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: HOBSON INDUSTRIAL ESTATE BURNOPFIELD NEWCASTLE UPON TYNE NE16 6EA

View Document

10/10/9710 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 RETURN MADE UP TO 10/05/94; CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 SECRETARY RESIGNED

View Document

06/11/956 November 1995 NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9513 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9331 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/09/9323 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/935 September 1993 REGISTERED OFFICE CHANGED ON 05/09/93 FROM: ACOURT LODGE WESTFIELD NEWCASTLE UPON TYNE TYNE & WEAR, NE3 4XX

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/06/915 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9023 March 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/02/90

View Document

12/02/9012 February 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: FARRS HOUSE COWGROVE WIMBORNE DORSET, BH21 4EL

View Document

29/01/9029 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 ADOPT MEM AND ARTS 19/01/90

View Document

29/01/9029 January 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/01/90

View Document

25/01/9025 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8918 September 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/07/893 July 1989 REGISTERED OFFICE CHANGED ON 03/07/89 FROM: 6 POOLE ROAD WIMBORNE DORSET BH21 1QE

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/10/8826 October 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 ADOPT MEM AND ARTS 071087

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/8722 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/8619 November 1986 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

27/06/8627 June 1986 REGISTERED OFFICE CHANGED ON 27/06/86 FROM: 262-282 RINGWOOD ROAD PARKSTONE POOLE DORSET BH14 0RX

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