RENAULT INSTITUTE OF QUALITY MANAGEMENT LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Final Gazette dissolved following liquidation

View Document

11/02/2311 February 2023 Final Gazette dissolved following liquidation

View Document

11/11/2211 November 2022 Return of final meeting in a members' voluntary winding up

View Document

20/01/2220 January 2022 Termination of appointment of Vincent Tourette as a director on 2021-12-31

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

06/10/216 October 2021 Declaration of solvency

View Document

06/10/216 October 2021 Registered office address changed from The Rivers Office Park Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9YS to 7th Floor, 21 Lombard Street London EC3V 9AH on 2021-10-06

View Document

06/10/216 October 2021 Resolutions

View Document

27/09/2127 September 2021 Termination of appointment of Florent Belin as a director on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of Mr Benoit Nicolas Lepage as a director on 2021-09-01

View Document

24/09/2124 September 2021 Termination of appointment of El-Hassan Aitsaid as a director on 2021-09-01

View Document

13/11/1413 November 2014 AUDITOR'S RESIGNATION

View Document

10/11/1410 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR GILLES LAROCHE

View Document

21/11/1321 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 TERMINATE DIR APPOINTMENT

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR KENNETH ALEXANDER RAMIREZ

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR GILLES MARCEL DANIEL LAROCHE

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS SIAN ELIZABETH JOHAL

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR MARK ALEXANDER CROCKETT

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR DARREN JAMES PAYNE

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR PHILIPPE JOMBART

View Document

19/11/1219 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY SYBORD / 16/11/2012

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHEL GAMBIER

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR FARID ARACTINGI

View Document

17/11/1117 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR THIERRY SYBORD

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND BOUCHARA

View Document

24/11/1024 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM SUITES H & I SALAMANDER QUAY WEST PARK LANE HAREFIELD MIDDLESEX UB9 6NZ

View Document

12/11/0912 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL GAMBIER / 08/11/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/12/0727 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0620 January 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/11/0423 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0322 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/033 July 2003 � NC 100/50000 25/04/

View Document

03/07/033 July 2003 NC INC ALREADY ADJUSTED 25/04/03

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: WIDEWATER PLACE MOORHALL ROAD HAREFIELD UXBRIDGE MIDDLESEX UB9 6RT

View Document

16/11/0016 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 ADOPT MEM AND ARTS 16/04/96

View Document

23/04/9623 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/04/96

View Document

23/04/9623 April 1996 ADOPT MEM AND ARTS 16/04/96 AUTH ALLOT OF SECURITY 16/04/96 REDESIGNATION OF SHARES 16/04/96

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/04/9617 April 1996 COMPANY NAME CHANGED 854TH SHELF TRADING COMPANY LIMI TED CERTIFICATE ISSUED ON 17/04/96

View Document

13/11/9513 November 1995 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