GEORGE RENWICK LIMITED

04834638
1 WELL HOUSE RADNOR CLIFF FOLKESTONE KENT CT20 2JL

Documents

Documents
Date Category Description Pages
09 Jul 2013 gazette Gazette Dissolved Compulsory 1 Buy now
26 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Oct 2011 gazette Gazette Notice Compulsory 1 Buy now
01 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 May 2010 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2009 annual-return Annual Return 3 Buy now
03 Jul 2009 accounts Annual Accounts 6 Buy now
25 Jul 2008 annual-return Return made up to 16/07/08; full list of members 3 Buy now
30 Jan 2008 officers Secretary's particulars changed 1 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: 50 west street farnham surrey GU9 7DX 1 Buy now
07 Nov 2007 annual-return Return made up to 16/07/07; full list of members 2 Buy now
19 Sep 2007 accounts Annual Accounts 5 Buy now
13 Aug 2007 officers Director's particulars changed 1 Buy now
09 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2007 accounts Annual Accounts 5 Buy now
03 Aug 2006 officers Director's particulars changed 1 Buy now
25 Jul 2006 annual-return Return made up to 16/07/06; full list of members 2 Buy now
25 Jul 2006 officers Director's particulars changed 1 Buy now
03 Mar 2006 accounts Annual Accounts 7 Buy now
09 Dec 2005 accounts Accounting reference date extended from 31/03/05 to 30/04/05 1 Buy now
22 Aug 2005 annual-return Return made up to 16/07/05; full list of members 2 Buy now
11 Jan 2005 officers New secretary appointed 2 Buy now
11 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
27 Aug 2004 accounts Annual Accounts 5 Buy now
26 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2004 annual-return Return made up to 16/07/04; full list of members 5 Buy now
28 Jul 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 Jul 2003 capital Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 Jul 2003 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
16 Jul 2003 officers Secretary resigned 1 Buy now
16 Jul 2003 incorporation Incorporation Company 17 Buy now