RADCLIFFE DEVELOPMENTS (CHESHIRE) LTD

Company Documents

DateDescription
24/08/1324 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1324 May 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
BANK HOUSE, MARKET STREET
WHALEY BRIDGE
HIGH PEAK
DERBYSHIRE
SK23 7AA

View Document

30/01/1330 January 2013 DECLARATION OF SOLVENCY

View Document

30/01/1330 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

30/01/1330 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY CANON SECRETARIES LIMITED

View Document

07/03/117 March 2011 CORPORATE SECRETARY APPOINTED KBS CORPORATE SERVICES LIMITED

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CANON SECRETARIES LIMITED / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET HARDING MCALEER / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS; AMEND

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED MRS JANET HARDING MCALEER

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED MODAVALE LTD.
CERTIFICATE ISSUED ON 27/02/08

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4XH

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 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