RDES REALISATIONS 2010

Company Documents

DateDescription
08/02/138 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/11/128 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/07/1223 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2012:LIQ. CASE NO.1

View Document

16/06/1116 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006119,00009104

View Document

16/06/1116 June 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/06/1116 June 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/06/116 June 2011 ARTICLES OF ASSOCIATION

View Document

06/06/116 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SPRATLING

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID POCKNELL

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT OPDAM

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 11 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HE

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES MASTERTON NETHERY / 05/06/2010

View Document

27/01/1127 January 2011 Annual return made up to 5 June 2010 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER POCKNELL / 05/06/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERNARDUS OPDAM / 05/06/2010

View Document

19/01/1119 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/01/1119 January 2011 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 CHANGE OF NAME 09/04/2010

View Document

04/05/104 May 2010 COMPANY NAME CHANGED READER'S DIGEST EUROPEAN SYSTEMS CERTIFICATE ISSUED ON 04/05/10

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNAN

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POCKNELL / 05/06/2009

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/10/087 October 2008 APPOINTMENT TERMINATE, DIRECTOR JEFFREY SPAR LOGGED FORM

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY SPAR

View Document

30/09/0830 September 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 05/06/05; NO CHANGE OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/04/0429 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 AUDITOR'S RESIGNATION

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: G OFFICE CHANGED 04/06/97 61 CURZON STREET LONDON W1X 1AD

View Document

17/12/9617 December 1996 � NC 18500000/21900000 20/

View Document

17/12/9617 December 1996 NC INC ALREADY ADJUSTED 20/11/96

View Document

17/12/9617 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/11/96

View Document

17/12/9617 December 1996 SECTION 95 20/11/96

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/09/962 September 1996 � NC 15000000/18500000 05/06/96

View Document

02/09/962 September 1996 NC INC ALREADY ADJUSTED 05/06/96

View Document

02/09/962 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/06/96

View Document

02/09/962 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/06/96

View Document

18/07/9618 July 1996 SECRETARY RESIGNED

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED

View Document

18/07/9618 July 1996

View Document

10/07/9610 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/12/951 December 1995

View Document

01/12/951 December 1995 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 � NC 10000000/15000000 01/

View Document

09/03/959 March 1995 ALLOTT EQUITY SECURITIE 01/03/95

View Document

09/03/959 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/03/95

View Document

09/03/959 March 1995 NC INC ALREADY ADJUSTED 01/03/95

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994

View Document

26/07/9426 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/07/9321 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9321 July 1993 ALTER MEM AND ARTS 29/06/93

View Document

21/07/9321 July 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/06/93

View Document

05/07/935 July 1993 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

05/07/935 July 1993 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

05/07/935 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/07/935 July 1993 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

05/07/935 July 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/07/935 July 1993

View Document

30/06/9330 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/937 May 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/04/93

View Document

18/12/9218 December 1992 NC INC ALREADY ADJUSTED 10/11/92

View Document

18/12/9218 December 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/11/92

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 NC INC ALREADY ADJUSTED 01/07/92

View Document

24/07/9224 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/07/92

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 ADOPT MEM AND ARTS 22/06/92

View Document

01/07/921 July 1992 Resolutions

View Document

30/06/9230 June 1992 COMPANY NAME CHANGED PEGASUS TECHNOLOGY CENTRE LIMITE D CERTIFICATE ISSUED ON 01/07/92

View Document

15/06/9215 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/06/925 June 1992 Incorporation

View Document

05/06/925 June 1992 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