- Company Overview for RSE ELECTRICAL GROUP LIMITED (05609852)
- Filing history for RSE ELECTRICAL GROUP LIMITED (05609852)
- People for RSE ELECTRICAL GROUP LIMITED (05609852)
- Charges for RSE ELECTRICAL GROUP LIMITED (05609852)
- Insolvency for RSE ELECTRICAL GROUP LIMITED (05609852)
- More for RSE ELECTRICAL GROUP LIMITED (05609852)
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) |
---|---|---|---|
20 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2009 | 1.4 | Notice of completion of voluntary arrangement | |
07 Jul 2009 | 288b | Appointment Terminated Director and Secretary jayne sharp | |
07 Jul 2009 | 363a | Return made up to 30/11/08; no change of members | |
07 Jul 2009 | 288a | Secretary appointed jean edwina lloyd | |
04 Apr 2009 | 287 | Registered office changed on 04/04/2009 from c/o cwm 1A high street epsom surrey KT19 8DA | |
23 Sep 2008 | 288c | Director and Secretary's Change of Particulars / jayne sharp / 23/09/2008 / | |
01 Jul 2008 | 363a | Return made up to 02/11/07; full list of members | |
27 Jun 2008 | 288c | Director and Secretary's Change of Particulars / jayne sharp / 20/06/2008 / HouseName/Number was: , now: 17; Street was: 10 wallace fields, now: rendel house; Area was: ewell, now: elizabeth drive; Post Town was: epsom, now: banstead; Post Code was: KT17 3AT, now: SM7 2FA | |
27 Jun 2008 | 288c | Director's Change of Particulars / raymond sharp / 20/06/2008 / HouseName/Number was: , now: 17; Street was: 10 wallace fields, now: rendel house; Area was: ewell, now: elizabeth drive; Post Town was: epsom, now: banstead; Post Code was: KT17 3AT, now: SM7 2FA | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from 1 park road hampton wick kingston upon thames surrey KT1 4AS | |
13 Jun 2008 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
25 Jan 2007 | 363s | Return made up to 02/11/06; full list of members | |
21 Dec 2006 | 395 | Particulars of mortgage/charge | |
18 Jul 2006 | 287 | Registered office changed on 18/07/06 from: 90B the streets ashtead surrey KT21 1AW | |
23 Jan 2006 | 288b | Director resigned | |
23 Jan 2006 | 288b | Secretary resigned | |
12 Jan 2006 | 288a | New director appointed | |
07 Dec 2005 | 288b | Secretary resigned | |
07 Dec 2005 | 288b | Director resigned | |
07 Dec 2005 | 288a | New secretary appointed;new director appointed | |
04 Nov 2005 | 288a | New director appointed | |
03 Nov 2005 | 288a | New secretary appointed;new director appointed | |
02 Nov 2005 | NEWINC | Incorporation |