RADER INTERNATIONAL LIMITED

Company Documents

DateDescription
24/03/2224 March 2022 Final Gazette dissolved following liquidation

View Document

24/12/2124 December 2021 Notice of move from Administration to Dissolution

View Document

30/07/2130 July 2021 Administrator's progress report

View Document

15/07/2015 July 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00016370,00009437

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 10 MONDE TRADING ESTATE OFF WESTINGHOUSE ROAD TRAFFORD PARK MANCHESTER LANCASHIRE M17 1LP

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 7 CHRISTIE WAY CHRISTIE FIELDS MANCHESTER LANCASHIRE M21 7QY

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCCLELLAN

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL HOBAN

View Document

22/11/1922 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

27/02/1927 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GERRARD MCCAULEY

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GAGE

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

23/08/1823 August 2018 CESSATION OF PARKWAY PRESTIGE GROUP LIMITED AS A PSC

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN RUTH GAGE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GAGE

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR ANTHONY GERRARD MCCAULEY

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CESSATION OF GILLIAN RUTH GAGE AS A PSC

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKWAY PRESTIGE GROUP LIMITED

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR DAVID GAGE

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN RUTH GAGE

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/08/165 August 2016 PREVSHO FROM 30/06/2016 TO 28/02/2016

View Document

05/08/165 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM, 262 BOLDMERE ROAD SUTTON COLDFIELD, B73 5LW, ENGLAND

View Document

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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