REMAIL TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
23/05/1923 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2019:LIQ. CASE NO.1

View Document

21/05/1821 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2018:LIQ. CASE NO.1

View Document

24/04/1824 April 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT 205 VALE ENTERPRISE CENTRE, HAYES ROAD SULLY PENARTH SOUTH GLAMORGAN CF64 5SY

View Document

24/03/1724 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/1724 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/03/1724 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

07/04/167 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/01/148 January 2014 DISS40 (DISS40(SOAD))

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/09/1328 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM UNIT 27E VALE BUSINESS PARK LLANDOW COWBRIDGE VALE OF GLAMORGAN CF71 3PF WALES

View Document

27/06/1227 June 2012 DISS40 (DISS40(SOAD))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

20/06/1220 June 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

01/07/111 July 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM UNIT 13 ARCADE WORKSHOPS ATLANTIC TRADING ESTATE BARRY DOCKS BARRY CF63 3RF

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNDWR MARK HOWELLS / 01/03/2010

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/03/0924 March 2009 DISS40 (DISS40(SOAD))

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER GRANT / 01/05/2005

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/03/07; NO CHANGE OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER GRANT / 21/07/2007

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYNDWR HOWELLS / 01/05/2005

View Document

20/03/0920 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: UNIT 8, VALE ENTERPRISE PARK HAYS ROAD SULLY VALE OF GLAMORGAN CF63 5SY

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information