RENEWABLE ENERGY CONTROLS LTD

Company Documents

DateDescription
17/03/1417 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/1417 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/03/1417 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
66 VICTORIA ROAD
BURGESS HILL
WEST SUSSEX
RH15 9LH

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN TUFFIN / 07/02/2014

View Document

14/01/1414 January 2014 COMPANY NAME CHANGED REIGA
CERTIFICATE ISSUED ON 14/01/14

View Document

06/01/146 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/146 January 2014 CHANGE OF NAME 23/12/2013

View Document

24/10/1324 October 2013 19/10/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 19/10/12 NO MEMBER LIST

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

02/11/112 November 2011 19/10/11 NO MEMBER LIST

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MALCOLM POOLE / 09/09/2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL MALCOLM POOLE / 09/09/2011

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

25/10/1025 October 2010 19/10/10 NO MEMBER LIST

View Document

15/09/1015 September 2010 19/10/09 NO MEMBER LIST

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MALCOLM POOLE / 24/11/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/01/092 January 2009 ANNUAL RETURN MADE UP TO 19/10/08

View Document

06/10/086 October 2008 DIRECTOR APPOINTED PETER JONATHAN TUFFIN

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 19/10/07

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: G OFFICE CHANGED 14/11/06 30 SAINT PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ

View Document

19/10/0619 October 2006 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