4 March 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 March 2013 | Final Gazette dissolved following liquidation | 1 page |
---|
4 March 2013 | Final Gazette dissolved following liquidation | 1 page |
---|
4 December 2012 | Completion of winding up | 1 page |
---|
4 December 2012 | Completion of winding up | 1 page |
---|
28 March 2011 | Order of court to wind up | 2 pages |
---|
28 March 2011 | Order of court to wind up | 2 pages |
---|
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 | 5 pages |
---|
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 | 5 pages |
---|
9 February 2010 | Resolutions - RES15 ‐ Change company name resolution on 2010-01-02
| 2 pages |
---|
9 February 2010 | Company name changed rindleford LIMITED\certificate issued on 09/02/10 - RES15 ‐ Change company name resolution on 2010-01-02
| 2 pages |
---|
9 February 2010 | Change of name notice | 2 pages |
---|
9 February 2010 | Change of name notice | 2 pages |
---|
8 February 2010 | Appointment of Mr John Richardson as a director | 2 pages |
---|
8 February 2010 | Appointment of Mr John Richardson as a secretary | 1 page |
---|
8 February 2010 | Appointment of Mr John Richardson as a secretary | 1 page |
---|
8 February 2010 | Appointment of Mr John Richardson as a director | 2 pages |
---|
5 February 2010 | Termination of appointment of Shoukat Hassan as a secretary | 1 page |
---|
5 February 2010 | Termination of appointment of Shoukat Hassan as a director | 1 page |
---|
5 February 2010 | Termination of appointment of Shoukat Hassan as a secretary | 1 page |
---|
5 February 2010 | Termination of appointment of Shoukat Hassan as a director | 1 page |
---|
27 January 2010 | Change of name notice | 1 page |
---|
27 January 2010 | Change of name notice | 1 page |
---|
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-01-22 | 4 pages |
---|
22 January 2010 | Appointment of Mr Shoukat Hassan as a director | 2 pages |
---|
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders Statement of capital on 2010-01-22 | 4 pages |
---|
22 January 2010 | Termination of appointment of R.B. Accountancy Services as a secretary | 1 page |
---|
22 January 2010 | Registered office address changed from 26 Red Bank Rd Blackpool Lancashire FY3 9HR United Kingdom on 22 January 2010 | 1 page |
---|
22 January 2010 | Termination of appointment of Liam Forsyth as a director | 1 page |
---|
22 January 2010 | Termination of appointment of Liam Forsyth as a director | 1 page |
---|
22 January 2010 | Registered office address changed from 26 Red Bank Rd Blackpool Lancashire FY3 9HR United Kingdom on 22 January 2010 | 1 page |
---|
22 January 2010 | Termination of appointment of R.B. Accountancy Services as a secretary | 1 page |
---|
22 January 2010 | Appointment of Mr Shoukat Hassan as a director | 2 pages |
---|
21 January 2010 | Appointment of Mr Shoukat Hassan as a secretary | 1 page |
---|
21 January 2010 | Appointment of Mr Shoukat Hassan as a secretary | 1 page |
---|
10 September 2009 | Company name changed sell the wind LIMITED\certificate issued on 11/09/09 | 2 pages |
---|
10 September 2009 | Company name changed sell the wind LIMITED\certificate issued on 11/09/09 | 2 pages |
---|
8 September 2009 | Director appointed mr liam forsyth | 2 pages |
---|
8 September 2009 | Appointment Terminated Director john jones | 1 page |
---|
8 September 2009 | Secretary appointed R.B. accountancy services | 1 page |
---|
8 September 2009 | Appointment Terminated Secretary pervez akhtar | 1 page |
---|
8 September 2009 | Appointment terminated director john jones | 1 page |
---|
8 September 2009 | Appointment terminated secretary pervez akhtar | 1 page |
---|
8 September 2009 | Secretary appointed R.B. accountancy services | 1 page |
---|
8 September 2009 | Director appointed mr liam forsyth | 2 pages |
---|
22 June 2009 | Registered office changed on 22/06/2009 from new oxford house albert street hebden bridge west yorkshire HX7 8AH united kingdom | 1 page |
---|
22 June 2009 | Registered office changed on 22/06/2009 from new oxford house albert street hebden bridge west yorkshire HX7 8AH united kingdom | 1 page |
---|
29 December 2008 | Incorporation | 13 pages |
---|
29 December 2008 | Incorporation | 13 pages |
---|