RADCLIFFE DEVELOPMENTS (CHESHIRE) LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
24/08/1324 August 2013 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
24/05/1324 May 2013 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP |
31/01/1331 January 2013 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM BANK HOUSE, MARKET STREET WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AA |
30/01/1330 January 2013 | DECLARATION OF SOLVENCY |
30/01/1330 January 2013 | SPECIAL RESOLUTION TO WIND UP |
30/01/1330 January 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
07/03/117 March 2011 | APPOINTMENT TERMINATED, SECRETARY CANON SECRETARIES LIMITED |
07/03/117 March 2011 | CORPORATE SECRETARY APPOINTED KBS CORPORATE SERVICES LIMITED |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/106 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/01/108 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CANON SECRETARIES LIMITED / 08/01/2010 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET HARDING MCALEER / 08/01/2010 |
08/01/108 January 2010 | Annual return made up to 15 October 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/08/097 August 2009 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS; AMEND |
22/01/0922 January 2009 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | DIRECTOR APPOINTED MRS JANET HARDING MCALEER |
22/02/0822 February 2008 | COMPANY NAME CHANGED MODAVALE LTD. CERTIFICATE ISSUED ON 27/02/08 |
20/02/0820 February 2008 | DIRECTOR RESIGNED |
20/02/0820 February 2008 | NEW DIRECTOR APPOINTED |
28/01/0828 January 2008 | DIRECTOR RESIGNED |
28/01/0828 January 2008 | NEW SECRETARY APPOINTED |
28/01/0828 January 2008 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
28/01/0828 January 2008 | SECRETARY RESIGNED |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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