REMARKETING TECHNOLOGY LIMITED

Company Documents

DateDescription
17/05/2317 May 2023 Final Gazette dissolved following liquidation

View Document

17/05/2317 May 2023 Final Gazette dissolved following liquidation

View Document

17/02/2317 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

30/01/2330 January 2023 Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to Office 1 2a Curzon Road Ealing London W5 1NF on 2023-01-30

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Appointment of a voluntary liquidator

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Registered office address changed from 306 Bank Studios 23 Park Royal Road London NW10 7JH England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2022-10-03

View Document

03/10/223 October 2022 Statement of affairs

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Registered office address changed from The Square 6-9 the Square Stockley Park Uxbridge UB11 1FW England to 306 Bank Studios 23 Park Royal Road London NW10 7JH on 2022-02-11

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 1 FURZEGROUND WAY, STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BD

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/12/1725 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

12/12/1712 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

05/08/175 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SEVAG DADOURIAN / 15/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEVAG DADOURIAN / 01/10/2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0830 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: LAKESIDE HOUSE FURZEGROUND WAY, STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1BD

View Document

11/01/0711 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0711 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0711 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: UNIT 7 549 ESKDALE ROAD UXBRIDGE MIDDLESEX UB8 2RT

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/03/0613 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: PARKVILLE HOUSE 16 BRIDGE STREET PINNER MIDDLESEX HA5 3JD

View Document

28/04/0528 April 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 7 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: TRAFALGAR HOUSE 11-12 WATERLOO PLACE LONDON SW1Y 4AU

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 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