RADLOCK HIGHWAY SYSTEMS LLP

Company Documents

DateDescription
02/03/152 March 2015 ANNUAL RETURN MADE UP TO 25/02/15

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT DAVID MOORE / 03/06/2014

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
MCL COMPOSITES LTD NEW STREET
BIDDULPH MOOR
STOKE-ON-TRENT
ST8 7NL
ENGLAND

View Document

25/02/1425 February 2014 ANNUAL RETURN MADE UP TO 25/02/14

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
MITRAS COMPOSITES UK LIMITED NEW STREET
BIDDULPH MOOR
STOKE-ON-TRENT
STAFFORDSHIRE
ST8 7NL

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 ANNUAL RETURN MADE UP TO 20/02/13

View Document

21/03/1221 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

21/03/1221 March 2012 LLP MEMBER APPOINTED ANTHONY ERNEST COTTRELL

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, LLP MEMBER PAUL OWEN

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM KJD FREETH LLP CHURCHILL HOUSE REGENT ROAD STOKE-ON-TRENT STAFFORDSHIRE ST1 3RQ

View Document

13/03/1213 March 2012 LLP MEMBER APPOINTED MR ANDREW DAVID WRIGHT

View Document

13/03/1213 March 2012 LLP MEMBER APPOINTED JONATHAN EDGOOSE

View Document

13/03/1213 March 2012 LLP MEMBER APPOINTED ROBERT DAVID MOORE

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, LLP MEMBER PETER ELLIS

View Document

07/03/127 March 2012 COMPANY NAME CHANGED MITLOCK LLP CERTIFICATE ISSUED ON 07/03/12

View Document

20/02/1220 February 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information