RDFEX LTD

04172096
SMITHS BARN ELLEL LANCASTER ENGLAND LA2 0QA

Documents

Documents
Date Category Description Pages
02 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
14 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
09 May 2016 resolution Resolution 3 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
06 May 2016 officers Change of particulars for director (Joanne Burrows Smith) 2 Buy now
06 May 2016 officers Change of particulars for secretary (Mark Burrows Smith) 1 Buy now
06 May 2016 officers Change of particulars for director (Mark Burrows Smith) 2 Buy now
06 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Oct 2015 accounts Annual Accounts 3 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
14 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
08 Oct 2014 accounts Annual Accounts 3 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
24 May 2014 officers Change of particulars for director (Mark Burrows Smith) 2 Buy now
24 May 2014 officers Change of particulars for secretary (Mark Burrows Smith) 1 Buy now
24 May 2014 officers Change of particulars for director (Joanne Burrows Smith) 2 Buy now
24 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2013 accounts Annual Accounts 3 Buy now
23 Mar 2013 annual-return Annual Return 4 Buy now
18 Jun 2012 accounts Annual Accounts 7 Buy now
30 Mar 2012 annual-return Annual Return 4 Buy now
18 Jan 2012 accounts Annual Accounts 7 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
25 Mar 2010 annual-return Annual Return 3 Buy now
25 Mar 2010 officers Change of particulars for director (Joanne Burrows Smith) 2 Buy now
25 Mar 2010 officers Change of particulars for director (Mark Burrows Smith) 2 Buy now
22 Jan 2010 accounts Annual Accounts 3 Buy now
01 Apr 2009 annual-return Annual return made up to 05/03/09 2 Buy now
09 Feb 2009 accounts Annual Accounts 9 Buy now
04 Jun 2008 annual-return Annual return made up to 05/03/08 3 Buy now
23 Apr 2008 officers Director and secretary's change of particulars / mark burrows smith / 12/04/2008 1 Buy now
23 Apr 2008 officers Appointment terminated director philip wright 1 Buy now
23 Apr 2008 officers Appointment terminated director stanislaw chobrzynski-rawicz 1 Buy now
23 Apr 2008 address Registered office changed on 23/04/2008 from c/o southfield main street old weston peterborough cambridgeshire PE28 5LL 1 Buy now
23 Apr 2008 officers Director appointed joanne burrows smith 2 Buy now
24 Jan 2008 accounts Annual Accounts 8 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
03 Apr 2007 annual-return Annual return made up to 05/03/07 4 Buy now
02 Feb 2007 accounts Annual Accounts 9 Buy now
10 Apr 2006 annual-return Annual return made up to 05/03/06 4 Buy now
10 Apr 2006 officers New director appointed 2 Buy now
23 Dec 2005 accounts Annual Accounts 9 Buy now
15 Mar 2005 annual-return Annual return made up to 05/03/05 4 Buy now
13 Dec 2004 accounts Annual Accounts 9 Buy now
13 Dec 2004 accounts Annual Accounts 9 Buy now
13 Dec 2004 accounts Annual Accounts 9 Buy now
21 May 2004 annual-return Annual return made up to 05/03/04 4 Buy now
12 Mar 2004 officers New director appointed 2 Buy now
12 Mar 2004 address Registered office changed on 12/03/04 from: 28 hatchet lane stonely st. Neots cambridgeshire PE19 5EG 1 Buy now
07 Apr 2003 officers Director resigned 1 Buy now
07 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
10 Oct 2002 officers New secretary appointed 2 Buy now
10 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
07 May 2002 annual-return Annual return made up to 05/03/02 3 Buy now
30 Mar 2001 officers New director appointed 2 Buy now
20 Mar 2001 officers Director resigned 1 Buy now
20 Mar 2001 officers Secretary resigned;director resigned 1 Buy now
20 Mar 2001 officers New secretary appointed;new director appointed 2 Buy now
20 Mar 2001 address Registered office changed on 20/03/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP 1 Buy now
05 Mar 2001 incorporation Incorporation Company 21 Buy now