REYNOLDS AND GRAHAM LTD

Company Documents

DateDescription
29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1417 April 2014 APPLICATION FOR STRIKING-OFF

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM
REYNOLDS AND GRAHAM LTD 34 / 35 WESTERN ROAD
HOVE
EAST SUSSEX
BN3 1AF
ENGLAND

View Document

22/02/1422 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK RUMMINS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
C/O REYNOLDS AND GRAHAM
64 GOLDSTONE VILLAS
HOVE
EAST SUSSEX
BN3 3RS
UNITED KINGDOM

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 9 ANGUS CLOSE EASTBOURNE EAST SUSSEX BN20 9EH ENGLAND

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/128 June 2012 COMPANY NAME CHANGED ARDBOURNE LIMITED CERTIFICATE ISSUED ON 08/06/12

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN YOUNG

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR ANTONY RUMMINS

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RUMMINS

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM FLAT 5, EDENTHORPE 7 ST JOHNS ROAD EASTBOURNE EAST SUSSEX BN20 7JA

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM RUMMINS / 02/09/2011

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MR MARK ADAM RUMMINS

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAM RUMMINS / 22/02/2011

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MRS ELIZABETH CAROL RUMMINS

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAM RUMMINS / 31/07/2010

View Document

03/09/103 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM YOUNG / 31/07/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM YOUNG / 31/07/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

01/08/051 August 2005 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