THE REFRESHING GROUP LIMITED

Company Documents

DateDescription
08/08/158 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/158 May 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/10/1422 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/2014

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR WAI-LUN CHOI

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNER

View Document

03/09/133 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/09/133 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/09/133 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
UNIT 11 LDL BUSINESS CENTRE
STATION ROAD WEST
ASH VALE
SURREY
GU12 5RT
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1223 November 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/09/119 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/06/1127 June 2011 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

17/09/1017 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RAY DOWNER / 01/10/2009

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR WAI-LUN CHOI

View Document

24/02/1024 February 2010 DISS40 (DISS40(SOAD))

View Document

23/02/1023 February 2010 Annual return made up to 7 September 2009 with full list of shareholders

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM UNIT 1 FARNBOROUGH BUSINESS CENTRE EELMOOR ROAD FARNBOROUGH HANTS GU14 7XA

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 DISS40 (DISS40(SOAD))

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: UNIT 1 ST CLARE BUSINESS PARK HOLLY ROAD HAMPTON HILL MIDDLESEX TW12 1PZ

View Document

05/05/095 May 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 SECRETARY RESIGNED KAY HARRIS

View Document

17/03/0917 March 2009 First Gazette

View Document

07/09/077 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information