- Company Overview for RAINHAM REGRINDS LIMITED (06933223)
- Filing history for RAINHAM REGRINDS LIMITED (06933223)
- People for RAINHAM REGRINDS LIMITED (06933223)
- Charges for RAINHAM REGRINDS LIMITED (06933223)
- More for RAINHAM REGRINDS LIMITED (06933223)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2012 | AP01 | Appointment of Mr Byron John Crowley as a director on 1 July 2010 | |
04 Jan 2012 | TM01 | Termination of appointment of Nicky Louise Allen as a director on 1 July 2010 | |
15 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2010 | AR01 |
Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-06-29
|
|
14 Jan 2010 | AP01 | Appointment of Miss Nicky Louise Allen as a director | |
14 Jan 2010 | TM01 | Termination of appointment of Byron Crowley as a director | |
29 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jul 2009 | MA | Memorandum and Articles of Association | |
14 Jul 2009 | CERTNM | Company name changed eurogrind south east LTD\certificate issued on 14/07/09 | |
22 Jun 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 | |
15 Jun 2009 | NEWINC | Incorporation |