- Company Overview for RADIUS REINFORCEMENTS LIMITED (SC107939)
- Filing history for RADIUS REINFORCEMENTS LIMITED (SC107939)
- People for RADIUS REINFORCEMENTS LIMITED (SC107939)
- Charges for RADIUS REINFORCEMENTS LIMITED (SC107939)
- Insolvency for RADIUS REINFORCEMENTS LIMITED (SC107939)
- More for RADIUS REINFORCEMENTS LIMITED (SC107939)
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
|
|
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 |