- Company Overview for REMDALE LTD (06705374)
- Filing history for REMDALE LTD (06705374)
- People for REMDALE LTD (06705374)
- Charges for REMDALE LTD (06705374)
- More for REMDALE LTD (06705374)
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) |
---|---|---|---|
16 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2011 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
12 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Aug 2010 | TM01 | Termination of appointment of Patrick Sherry as a director | |
28 Jun 2010 | AP01 | Appointment of James William Sherry as a director | |
19 Jan 2010 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
03 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
04 Mar 2009 | CERTNM | Company name changed ruscoe 2000 LIMITED\certificate issued on 04/03/09 | |
26 Nov 2008 | 88(2) | Ad 26/11/08\gbp si 10@1=10\gbp ic 20/30\ | |
19 Nov 2008 | 288b | Appointment terminate, director and secretary terry statham logged form | |
23 Sep 2008 | NEWINC | Incorporation |