- Company Overview for RENOLIT GREAT BRITAIN LIMITED (01414734)
- Filing history for RENOLIT GREAT BRITAIN LIMITED (01414734)
- People for RENOLIT GREAT BRITAIN LIMITED (01414734)
- Insolvency for RENOLIT GREAT BRITAIN LIMITED (01414734)
- More for RENOLIT GREAT BRITAIN LIMITED (01414734)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Sep 2010 | AD01 | Registered office address changed from C/O Renolit Cramlington Ltd Station Road Cramlington Northumberland NE23 8AQ England on 8 September 2010 | |
31 Aug 2010 | 4.70 | Declaration of solvency | |
31 Aug 2010 | LIQ MISC RES | Resolution INSOLVENCY:Ordinary resolution :- "In Specie" | |
31 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2010 | CH01 | Director's details changed for Pierre Paul Marius Winant on 10 May 2010 | |
29 Oct 2009 | AR01 |
Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
|
|
29 Oct 2009 | AD01 | Registered office address changed from Cova Products, Station Road Cramlington Northumberland NE23 8AQ on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Pierre Paul Marius Winant on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Michael Thomas Kundel on 29 October 2009 | |
27 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
20 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
31 Oct 2007 | 363a | Return made up to 16/10/07; full list of members | |
23 Apr 2007 | AA | Full accounts made up to 31 December 2006 | |
17 Nov 2006 | 288b | Director resigned | |
11 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
03 Nov 2006 | 363a | Return made up to 16/10/06; full list of members | |
03 Nov 2006 | 353 | Location of register of members | |
03 Nov 2006 | 287 | Registered office changed on 03/11/06 from: station road cramlington northumberland NE23 8AQ | |
03 Nov 2006 | 288c | Director's particulars changed | |
02 Aug 2006 | CERTNM | Company name changed alkor draka (uk) LTD\certificate issued on 02/08/06 | |
15 May 2006 | 288a | New director appointed |