RJL PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

15/09/2215 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

01/07/211 July 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01

View Document

21/05/1921 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1921 May 2019 NOTICE OF DECEASED LIQUIDATOR IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008306

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM SOVEREIGN HOUSE 155 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1TT UNITED KINGDOM

View Document

08/03/198 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/03/198 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/03/198 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/1816 May 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

14/11/1714 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 1000000

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM UNITS B1 & B2 REDFIELDS INDUSTRIAL ESTATE REDFIELDS LANE CHURCH CROOKHAM HAMPSHIRE GU52 0RD

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DONALD ADAMS / 29/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/05/1519 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DONALD ADAMS / 21/05/2014

View Document

21/05/1421 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1323 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM UNITS B1 & B2 REDFIELDS INDUSTRIAL ESTATE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 0RD ENGLAND

View Document

17/05/1317 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM UNITS 9-10 REDFIELDS INDUSTRIAL PARK CHURCH CROOKHAM FLEET HAMPSHIRE GU52 0RD ENGLAND

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/117 November 2011 PREVEXT FROM 31/05/2011 TO 31/10/2011

View Document

21/06/1121 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM ONE FRIAR STREET READING BERKSHIRE RG1 1DA

View Document

13/01/1113 January 2011 COMPANY NAME CHANGED BLA 2018 LIMITED CERTIFICATE ISSUED ON 13/01/11

View Document

13/01/1113 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED KEVIN DONALD ADAMS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURROWS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY BLANDY SERVICES LIMITED

View Document

12/05/1012 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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