- Company Overview for REVADEX TWO LIMITED (06055927)
- Filing history for REVADEX TWO LIMITED (06055927)
- People for REVADEX TWO LIMITED (06055927)
- Charges for REVADEX TWO LIMITED (06055927)
- More for REVADEX TWO LIMITED (06055927)
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) |
---|---|---|---|
25 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Rowald Michael Harris on 22 January 2010 | |
18 May 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Mar 2009 | 363a | Return made up to 17/01/09; full list of members | |
15 May 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
22 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
17 May 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
17 May 2007 | 225 | Accounting reference date shortened from 31/03/08 to 31/03/07 | |
21 Mar 2007 | 395 | Particulars of mortgage/charge | |
21 Mar 2007 | 395 | Particulars of mortgage/charge | |
21 Mar 2007 | 395 | Particulars of mortgage/charge | |
12 Feb 2007 | 88(2)R | Ad 17/01/07--------- £ si 1@1=1 £ ic 1/2 | |
12 Feb 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
12 Feb 2007 | 288b | Secretary resigned | |
12 Feb 2007 | 288b | Director resigned | |
12 Feb 2007 | 288a | New director appointed | |
12 Feb 2007 | 288a | New secretary appointed;new director appointed | |
17 Jan 2007 | NEWINC | Incorporation |