REIGATE STORAGE SOLUTIONS LTD.

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

20/12/1220 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED REGIATE STORAGE SOLUTIONS LTD. CERTIFICATE ISSUED ON 10/02/12

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED THE REIGATE STORAGE COMPANY LTD. CERTIFICATE ISSUED ON 10/02/12

View Document

02/02/122 February 2012 COMPANY NAME CHANGED CRAFTY CRATE UK LIMITED CERTIFICATE ISSUED ON 02/02/12

View Document

18/10/1118 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/09

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR NOREEN SICHELSCHMIDT

View Document

04/10/104 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON MARY BERYL SUZOR / 11/09/2010

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN MARY PEARL SICHELSCHMIDT / 11/09/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON MARY BERYL SUZOR / 11/09/2010

View Document

28/09/1028 September 2010 DISS40 (DISS40(SOAD))

View Document

27/09/1027 September 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

05/11/095 November 2009 PREVSHO FROM 30/09/2009 TO 31/08/2009

View Document

04/11/094 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/10/099 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM 82 CENTRAL AVENUE TELSCOMBE CLIFFS PEACEHAVEN BN10 7NE

View Document

03/04/093 April 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 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