REG2CO LIMITED

04646133
WILKINS KENNEDY BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR SE1 9QR

Documents

Documents
Date Category Description Pages
09 Aug 2012 gazette Gazette Dissolved Liquidation 1 Buy now
09 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 May 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
10 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
05 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
07 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
17 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
06 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
07 Aug 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Feb 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Aug 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Feb 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
19 Oct 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Oct 2007 miscellaneous Miscellaneous 6 Buy now
19 Oct 2007 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
30 Jan 2007 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 19 Buy now
14 Sep 2006 insolvency Liquidation In Administration Progress Report 28 Buy now
19 Apr 2006 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
04 Apr 2006 insolvency Liquidation In Administration Statement Of Affairs 5 Buy now
31 Mar 2006 insolvency Liquidation In Administration Proposals 74 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: faulkner house victoria street st albans hertfordshire AL1 3SE 1 Buy now
10 Mar 2006 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
16 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
01 Feb 2006 change-of-name Certificate Change Of Name Company 4 Buy now
07 Jun 2005 accounts Annual Accounts 7 Buy now
17 Feb 2005 annual-return Return made up to 23/01/05; full list of members 6 Buy now
09 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
09 Feb 2005 officers New director appointed 2 Buy now
09 Feb 2005 officers New secretary appointed 2 Buy now
11 Nov 2004 accounts Delivery ext'd 3 mth 30/04/04 1 Buy now
16 Jun 2004 officers Director's particulars changed 1 Buy now
03 Apr 2004 officers Director's particulars changed 1 Buy now
02 Apr 2004 accounts Accounting reference date extended from 31/01/04 to 30/04/04 1 Buy now
13 Mar 2004 resolution Resolution 1 Buy now
02 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2004 annual-return Return made up to 23/01/04; full list of members 6 Buy now
27 Jan 2004 address Location of register of members 1 Buy now
19 Jan 2004 address Registered office changed on 19/01/04 from: folio house salisbury square old hatfield hertfordshire AL9 5BE 1 Buy now
19 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
21 Jun 2003 address Registered office changed on 21/06/03 from: 5 pinks farm rectory lane, shenley radlett hertfordshire WD7 9AW 1 Buy now
06 Jun 2003 address Registered office changed on 06/06/03 from: folio house, salisbury square old hatfield hertfordshire AL9 5BE 1 Buy now
06 Jun 2003 officers Director resigned 1 Buy now
06 Jun 2003 officers Secretary resigned 1 Buy now
06 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
06 Jun 2003 officers New director appointed 2 Buy now
06 Jun 2003 officers New director appointed 2 Buy now
23 Jan 2003 incorporation Incorporation Company 16 Buy now