RELIANT DESIGN DEVELOPMENT CO.LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

14/12/1214 December 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

04/11/114 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

29/10/1029 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

29/10/0929 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WALTER HARVEY / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FRANCIS SMITH / 28/10/2009

View Document

02/08/092 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0817 January 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: LAURENCE WALTER HOUSE 32 ADDISON ROAD SUDBURY SUFFOLK CO10 2YW

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 60,WOOLMER WAY BORDON HAMPSHIRE GU35 9QF

View Document

15/03/0715 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

07/12/067 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/11/054 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/10/0431 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 PUR OWN SHARES, CAP 27/04/99 PUR OWN SHARES, CAP 27/04/99

View Document

09/06/999 June 1999 � IC 28332/27932 07/05/99 � SR 400@1=400

View Document

19/04/9919 April 1999 � IC 29443/28332 24/03/99 � SR 1111@1=1111

View Document

03/03/993 March 1999 ALTER MEM AND ARTS 24/02/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 10/10/98; CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 10/10/97; CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

24/12/9324 December 1993 REGISTERED OFFICE CHANGED ON 24/12/93 FROM: FOREST LODGE WALLDOWN ROAD WHITEHILL BORDON HANTS GU35 9AA

View Document

18/12/9318 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9318 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/01/934 January 1993

View Document

04/01/934 January 1993 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

31/01/9231 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/11/917 November 1991

View Document

07/11/917 November 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

02/04/912 April 1991

View Document

02/04/912 April 1991

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991

View Document

14/03/9114 March 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 RETURN MADE UP TO 08/09/88; NO CHANGE OF MEMBERS

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

12/09/8812 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8822 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED

View Document

29/12/8629 December 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 DIRECTOR RESIGNED

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

26/09/6126 September 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information