R.E.J. SCAFFOLDING LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 APPLICATION FOR STRIKING-OFF

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL EXALL

View Document

03/11/113 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD TALLOWIN

View Document

05/11/105 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EXALL / 18/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD TALLOWIN / 18/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DOUGLAS JOHNSTON / 18/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICKY EDWARD JOHNSTON / 18/10/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JASON DOUGLAS JOHNSTON / 18/10/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 18 ABERFORD GARDENS SHOOTERS HILL LONODN SE18 4NZ

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 87 LONG LANE BEXLEYHEATH KENT DA7 5AZ

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 S366A DISP HOLDING AGM 31/10/01

View Document

13/11/0113 November 2001 S252 DISP LAYING ACC 31/10/01

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 43 WELLING HIGH STREET WELLING KENT DA16 1TU

View Document

31/10/0131 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0118 October 2001 Incorporation

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