RESINPRINT DRIVES LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Change the registered office situation from Wales to England/Wales |
30/01/2530 January 2025 | Registered office address changed from C/O Kilsby Williams, Cedar House Hazell Drive Newport NP10 8FY Wales to Quadrant House Broad Street Mall Reading RG1 7QE on 2025-01-30 |
10/10/2410 October 2024 | Registered office address changed from Unit 7 Curran Road Cardiff CF10 5DF Wales to C/O Kilsby Williams, Cedar House Hazell Drive Newport NP10 8FY on 2024-10-10 |
08/08/248 August 2024 | Appointment of Mr Micheal Alan James as a director on 2024-08-07 |
07/08/247 August 2024 | Registered office address changed from C/O Kilsby Williams, Cedar House Cedar House Hazell Drive Newport NP10 8FY Wales to Unit 7 Curran Road Cardiff CF10 5DF on 2024-08-07 |
04/02/244 February 2024 | Incorporation |
More Company Information
Recently Viewed
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