REDAB MIDTOWN LIMITED

04205319
167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH EN8 9BH

Documents

Documents
Date Category Description Pages
20 Oct 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
23 Jun 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
03 Mar 2015 accounts Annual Accounts 14 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
18 Feb 2014 mortgage Statement of satisfaction of a charge 2 Buy now
11 Feb 2014 accounts Annual Accounts 14 Buy now
11 Nov 2013 officers Change of particulars for director (Carl Gustav Pettersson) 2 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Dec 2012 mortgage Particulars of a mortgage or charge 7 Buy now
14 Dec 2012 mortgage Particulars of a mortgage or charge 6 Buy now
30 Nov 2012 accounts Annual Accounts 14 Buy now
01 May 2012 annual-return Annual Return 3 Buy now
04 Nov 2011 accounts Annual Accounts 12 Buy now
27 Apr 2011 annual-return Annual Return 3 Buy now
27 Apr 2011 officers Change of particulars for director (Berit Sundgren) 2 Buy now
27 Apr 2011 officers Change of particulars for director (Carl Gustav Pettersson) 2 Buy now
02 Sep 2010 accounts Annual Accounts 12 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
26 Apr 2010 officers Change of particulars for secretary (Berit Sundgren) 1 Buy now
02 Mar 2010 accounts Annual Accounts 11 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH 1 Buy now
12 May 2009 annual-return Return made up to 25/04/09; full list of members 3 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ 1 Buy now
27 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
27 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
03 Dec 2008 accounts Annual Accounts 14 Buy now
28 Apr 2008 annual-return Return made up to 25/04/08; full list of members 3 Buy now
28 Sep 2007 accounts Annual Accounts 13 Buy now
04 Jun 2007 annual-return Return made up to 25/04/07; full list of members 7 Buy now
11 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
11 Mar 2007 officers New secretary appointed 2 Buy now
02 Jan 2007 accounts Annual Accounts 7 Buy now
12 Jul 2006 annual-return Return made up to 25/04/06; full list of members 7 Buy now
05 Apr 2006 accounts Annual Accounts 7 Buy now
31 May 2005 annual-return Return made up to 25/04/05; full list of members 7 Buy now
22 Dec 2004 accounts Annual Accounts 13 Buy now
11 May 2004 annual-return Return made up to 25/04/04; full list of members 7 Buy now
22 Dec 2003 accounts Annual Accounts 7 Buy now
30 May 2003 mortgage Particulars of mortgage/charge 7 Buy now
10 May 2003 annual-return Return made up to 25/04/03; full list of members 7 Buy now
22 Dec 2002 accounts Annual Accounts 6 Buy now
01 Aug 2002 annual-return Return made up to 25/04/02; full list of members 7 Buy now
27 Jun 2001 accounts Accounting reference date extended from 30/04/02 to 31/05/02 1 Buy now
27 Jun 2001 capital Ad 31/05/01--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
05 Jun 2001 officers Secretary resigned 1 Buy now
05 Jun 2001 officers Director resigned 1 Buy now
05 Jun 2001 officers New director appointed 2 Buy now
05 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
05 Jun 2001 officers New director appointed 2 Buy now
01 Jun 2001 mortgage Particulars of mortgage/charge 10 Buy now
25 Apr 2001 incorporation Incorporation Company 15 Buy now