Advanced company searchLink opens in new window

RADIUS REINFORCEMENTS LIMITED

Company number SC107939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2011 4.17(Scot) Notice of final meeting of creditors
31 Aug 2010 CO4.2(Scot) Court order notice of winding up
31 Aug 2010 4.2(Scot) Notice of winding up order
27 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2009-11-24
  • GBP 2,100
24 Nov 2009 CH01 Director's details changed for Trevor Campbell Marshall on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Roy Mcmahon on 1 October 2009
24 Nov 2009 CH03 Secretary's details changed for Trevor Campbell Marshall on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Kenneth Jackson on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Gary Hollywood on 1 October 2009
27 Jan 2009 AA Accounts for a small company made up to 31 August 2008
28 Nov 2008 363a Return made up to 20/11/08; full list of members
28 Nov 2008 288c Director's Change of Particulars / roy mcmahon / 20/10/2008 / HouseName/Number was: , now: 192; Street was: 192 ahorey crossroad, now: markethill road; Area was: markethill road, now:
28 Nov 2008 288c Director and Secretary's Change of Particulars / trevor marshall / 20/10/2008 / HouseName/Number was: , now: ardreigh house; Street was: 57 station road, now: cultra house; Post Code was: BT18 0BP, now: BT18 0AY
25 Jul 2008 AA Full accounts made up to 31 August 2007
24 Jul 2008 225 Accounting reference date shortened from 30/09/2007 to 31/08/2007
07 Jul 2008 225 Accounting reference date shortened from 30/09/2008 to 31/08/2008
24 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
03 Jan 2008 363a Return made up to 20/11/07; full list of members
02 Oct 2007 419a(Scot) Dec mort/charge *
10 Aug 2007 410(Scot) Partic of mort/charge *
12 Mar 2007 288b Director resigned
06 Feb 2007 288b Secretary resigned
10 Jan 2007 AA Total exemption full accounts made up to 30 September 2006