REQUESTEC LIMITED

04623987
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

Documents

Documents
Date Category Description Pages
21 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
06 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
24 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Oct 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Oct 2016 capital Statement of capital (Section 108) 3 Buy now
31 Oct 2016 insolvency Solvency Statement dated 17/10/16 1 Buy now
31 Oct 2016 resolution Resolution 4 Buy now
19 Apr 2016 accounts Annual Accounts 5 Buy now
23 Feb 2016 annual-return Annual Return 5 Buy now
11 Feb 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
03 Feb 2016 resolution Resolution 5 Buy now
19 Nov 2015 capital Return of Allotment of shares 4 Buy now
02 Mar 2015 annual-return Annual Return 6 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
16 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
31 Jul 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Feb 2014 resolution Resolution 1 Buy now
29 Jan 2014 annual-return Annual Return 6 Buy now
29 Oct 2013 accounts Annual Accounts 5 Buy now
31 Jan 2013 annual-return Annual Return 6 Buy now
05 Nov 2012 accounts Annual Accounts 13 Buy now
30 Jan 2012 officers Change of particulars for director (Marek Antoni Zwiefka-Sibley) 2 Buy now
27 Jan 2012 officers Change of particulars for secretary (Marek Antoni Zwiefka-Sibley) 2 Buy now
27 Jan 2012 officers Change of particulars for director (Marek Antoni Zwiefka-Sibley) 2 Buy now
09 Jan 2012 annual-return Annual Return 6 Buy now
01 Nov 2011 accounts Annual Accounts 14 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
18 May 2010 accounts Annual Accounts 13 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
12 Nov 2009 accounts Annual Accounts 12 Buy now
20 Jan 2009 annual-return Return made up to 18/12/08; full list of members 4 Buy now
19 Jan 2009 officers Director and secretary's change of particulars / marek zwiefka-sibley / 18/12/2008 1 Buy now
27 Oct 2008 accounts Annual Accounts 12 Buy now
16 Apr 2008 address Registered office changed on 16/04/2008 from 3RD floor 3 copthall avenue london EC2R 7BH 1 Buy now
25 Jan 2008 annual-return Return made up to 18/12/07; full list of members 2 Buy now
25 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Oct 2007 accounts Annual Accounts 6 Buy now
16 Oct 2007 officers New secretary appointed 2 Buy now
11 Oct 2007 officers Secretary resigned 1 Buy now
28 Dec 2006 annual-return Return made up to 18/12/06; full list of members 3 Buy now
28 Dec 2006 officers Secretary's particulars changed 1 Buy now
28 Dec 2006 officers Director's particulars changed 1 Buy now
28 Dec 2006 officers Secretary's particulars changed 1 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
28 Dec 2006 officers Director's particulars changed 1 Buy now
03 Aug 2006 address Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TF 1 Buy now
19 Jun 2006 accounts Annual Accounts 8 Buy now
16 Jan 2006 annual-return Return made up to 18/12/05; full list of members 3 Buy now
13 Jan 2006 accounts Annual Accounts 9 Buy now
17 May 2005 annual-return Return made up to 18/12/04; full list of members 3 Buy now
07 Mar 2005 accounts Accounting reference date extended from 31/12/04 to 31/01/05 1 Buy now
25 Jun 2004 accounts Annual Accounts 9 Buy now
18 Jan 2004 officers New director appointed 2 Buy now
09 Jan 2004 annual-return Return made up to 18/12/03; full list of members 7 Buy now
03 Sep 2003 address Registered office changed on 03/09/03 from: suite 7 second floor 154 bishopsgate london EC2M 4LN 1 Buy now
02 Sep 2003 officers Secretary's particulars changed 1 Buy now
05 Mar 2003 officers New secretary appointed 2 Buy now
05 Mar 2003 address Registered office changed on 05/03/03 from: ilex cottage, budletts common maresfield uckfield TN22 2EB 1 Buy now
05 Mar 2003 officers Secretary resigned 1 Buy now
21 Feb 2003 capital Notice of assignment of name or new name to shares 2 Buy now
21 Feb 2003 resolution Resolution 1 Buy now
23 Dec 2002 officers Secretary resigned 1 Buy now
23 Dec 2002 incorporation Incorporation Company 16 Buy now