REMILON LIMITED

Company Documents

DateDescription
27/03/1427 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/12/121 December 2012 DISS40 (DISS40(SOAD))

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

18/10/1218 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR MOHMED ROKAD

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR MOHMED SAHIL ROKAD

View Document

14/06/1214 June 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/08/1119 August 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DISS40 (DISS40(SOAD))

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/1030 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 53 ALBERT ROAD WEST BOLTON BL1 5HG

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL KADER JIVA / 01/10/2009

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY SABIHA JIVA

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARIAYAM JIVA

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/08/087 August 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0722 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: G OFFICE CHANGED 16/05/07 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/03/0719 March 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