RADINEX LIMITED

04021975
SUITE 2 STABLE COURT HESSLEWOOD BUSINESS PARK FERRIBY ROAD HESSLE HU13 0LH

Documents

Documents
Date Category Description Pages
13 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
13 May 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
09 Apr 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
21 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
06 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Jan 2018 resolution Resolution 1 Buy now
30 Jan 2018 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
28 Nov 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2017 accounts Annual Accounts 7 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
20 Sep 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2016 accounts Annual Accounts 6 Buy now
29 Jul 2016 annual-return Annual Return 6 Buy now
28 Aug 2015 accounts Annual Accounts 6 Buy now
14 Aug 2015 annual-return Annual Return 3 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
03 Jul 2014 annual-return Annual Return 3 Buy now
10 Jun 2014 officers Change of particulars for director (Mrs Helen Jane Blakey) 2 Buy now
10 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Aug 2013 accounts Annual Accounts 11 Buy now
17 Jul 2013 annual-return Annual Return 3 Buy now
29 Aug 2012 accounts Annual Accounts 6 Buy now
27 Jun 2012 annual-return Annual Return 3 Buy now
31 Aug 2011 accounts Annual Accounts 6 Buy now
22 Aug 2011 officers Termination of appointment of secretary (Malcolm Blakey) 1 Buy now
22 Aug 2011 officers Termination of appointment of director (Malcolm Blakey) 1 Buy now
27 Jun 2011 annual-return Annual Return 5 Buy now
31 Aug 2010 accounts Annual Accounts 8 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for director (Mr Malcolm John Blakey) 2 Buy now
14 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2010 officers Change of particulars for secretary (Mr Malcolm John Blakey) 1 Buy now
14 Jul 2010 officers Change of particulars for director (Mrs Helen Jane Blakey) 2 Buy now
01 Dec 2009 accounts Annual Accounts 6 Buy now
30 Jun 2009 annual-return Return made up to 27/06/09; full list of members 3 Buy now
30 Mar 2009 accounts Annual Accounts 4 Buy now
03 Jul 2008 annual-return Return made up to 27/06/08; full list of members 4 Buy now
03 Jul 2008 officers Director and secretary's change of particulars / malcolm blakey / 01/06/2008 2 Buy now
03 Jul 2008 officers Director's change of particulars / helen blakey / 01/06/2008 2 Buy now
31 Dec 2007 accounts Annual Accounts 5 Buy now
17 Oct 2007 annual-return Return made up to 27/06/07; full list of members 2 Buy now
17 Oct 2007 officers Director's particulars changed 1 Buy now
17 Oct 2007 address Registered office changed on 17/10/07 from: home farm aylesby grimsby south humberside DN37 7AW 1 Buy now
17 Oct 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Oct 2006 accounts Annual Accounts 6 Buy now
26 Jul 2006 annual-return Return made up to 27/06/06; full list of members 2 Buy now
06 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Oct 2005 annual-return Return made up to 27/06/05; full list of members 2 Buy now
03 Oct 2005 accounts Annual Accounts 6 Buy now
04 Oct 2004 accounts Annual Accounts 6 Buy now
01 Jul 2004 annual-return Return made up to 27/06/04; full list of members 7 Buy now
04 Oct 2003 accounts Annual Accounts 6 Buy now
08 Jul 2003 annual-return Return made up to 27/06/03; full list of members 7 Buy now
29 Jul 2002 annual-return Return made up to 27/06/02; full list of members 7 Buy now
25 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
06 Jun 2002 capital Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
01 May 2002 accounts Annual Accounts 6 Buy now
07 Jan 2002 accounts Accounting reference date extended from 30/06/01 to 30/11/01 1 Buy now
20 Aug 2001 annual-return Return made up to 27/06/01; full list of members 6 Buy now
18 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
27 Jul 2000 address Registered office changed on 27/07/00 from: home farm, aylesbury grimsby south humberside DN37 7AW 1 Buy now
12 Jul 2000 address Registered office changed on 12/07/00 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
12 Jul 2000 officers New director appointed 1 Buy now
12 Jul 2000 officers New secretary appointed;new director appointed 1 Buy now
12 Jul 2000 officers Secretary resigned 1 Buy now
12 Jul 2000 officers Director resigned 1 Buy now
27 Jun 2000 incorporation Incorporation Company 17 Buy now