Download leads from Nexok and grow your business. Find out more

Redland Hygiene Limited

Documents

Total Documents45
Total Pages259

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off
8 March 2005First Gazette notice for voluntary strike-off
27 January 2005Return made up to 31/12/04; full list of members
21 January 2005Application for striking-off
4 January 2005Accounts for a dormant company made up to 31 October 2004
17 August 2004Full accounts made up to 31 October 2003
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 September 2003Full accounts made up to 31 October 2002
5 April 2003Accounting reference date extended from 30/09/02 to 31/10/02
14 January 2003Return made up to 31/12/02; full list of members
19 November 2002Director resigned
19 November 2002Secretary resigned;director resigned
19 November 2002New director appointed
19 November 2002Accounting reference date shortened from 31/12/02 to 30/09/02
19 November 2002New secretary appointed;new director appointed
19 November 2002Director resigned
19 November 2002Director resigned
19 November 2002Registered office changed on 19/11/02 from: 24A portman road reading berkshire RG30 1EA
4 October 2002Declaration of satisfaction of mortgage/charge
2 October 2002Declaration of satisfaction of mortgage/charge
2 October 2002Declaration of satisfaction of mortgage/charge
11 September 2002Accounts for a small company made up to 31 December 2001
16 May 2002Return made up to 31/12/01; full list of members
6 June 2001Accounts for a small company made up to 31 December 2000
7 February 2001Return made up to 31/12/00; full list of members
2 January 2001Ad 11/12/00--------- £ si 111@1=111 £ ic 1000/1111
2 January 2001Statement of affairs
2 January 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
7 October 2000Particulars of mortgage/charge
6 June 2000Accounts for a small company made up to 31 December 1999
18 January 2000Return made up to 31/12/99; full list of members
30 April 1999Accounts for a small company made up to 31 December 1998
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
11 April 1998Accounts for a small company made up to 31 December 1997
24 February 1998Return made up to 31/12/97; no change of members
9 December 1997Particulars of mortgage/charge
27 October 1997Accounts for a small company made up to 31 December 1996
3 March 1997Return made up to 31/12/96; full list of members
17 October 1996Accounts for a small company made up to 31 December 1995
21 June 1996Particulars of mortgage/charge
8 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 October 1995Accounts for a small company made up to 31 December 1994
11 September 1995Registered office changed on 11/09/95 from: 9 tavistock industrial estate ruscombe lane twyford berkshire, RG10 9NJ
4 July 1995Particulars of mortgage/charge
7 March 1995Return made up to 31/12/94; no change of members
Sign up now to grow your client base. Plans & Pricing