- Company Overview for RENOFIELD LIMITED (05356056)
- Filing history for RENOFIELD LIMITED (05356056)
- People for RENOFIELD LIMITED (05356056)
- Charges for RENOFIELD LIMITED (05356056)
- Insolvency for RENOFIELD LIMITED (05356056)
- More for RENOFIELD LIMITED (05356056)
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) |
---|---|---|---|
26 Feb 2009 | 288c | Director's change of particulars / laila ahmed / 01/02/2008 | |
16 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from, c/o fields 2 gayton road, harrow, middlesex, HA1 2XU | |
26 Jul 2007 | 363s |
Return made up to 08/02/07; full list of members
|
|
24 May 2007 | 287 | Registered office changed on 24/05/07 from: hyde house, the hyde, edgware road, london, NW9 6LA | |
24 May 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
20 Jun 2006 | 395 | Particulars of mortgage/charge | |
15 Jun 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Jun 2006 | 288b | Secretary resigned | |
07 Jun 2006 | 288a | New secretary appointed | |
21 Apr 2006 | 363a | Return made up to 08/02/06; full list of members | |
21 Apr 2006 | 287 | Registered office changed on 21/04/06 from: mckenzie field accountantshyde, hse, hyde house, the hyde, edgeware road, london NW9 6LA | |
10 Aug 2005 | 395 | Particulars of mortgage/charge | |
19 Apr 2005 | 288b | Secretary resigned | |
19 Apr 2005 | 288a | New secretary appointed | |
11 Mar 2005 | 288b | Director resigned | |
11 Mar 2005 | 288b | Secretary resigned | |
08 Mar 2005 | 287 | Registered office changed on 08/03/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN | |
08 Mar 2005 | 288a | New director appointed | |
07 Mar 2005 | 288b | Director resigned | |
07 Mar 2005 | 288b | Secretary resigned | |
08 Feb 2005 | NEWINC | Incorporation |