RENTOCLEAN LTD

05079105
93 QUEEN STREET SHEFFIELD S1 1WF

Documents

Documents
Date Category Description Pages
21 May 2013 gazette Gazette Dissolved Liquidation 1 Buy now
21 Feb 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
21 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
30 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Jan 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 8 Buy now
17 Mar 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
17 Mar 2011 resolution Resolution 1 Buy now
17 Mar 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Dec 2010 annual-return Annual Return 14 Buy now
01 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Dec 2010 accounts Annual Accounts 5 Buy now
18 Nov 2010 restoration Administrative Restoration Company 3 Buy now
19 Oct 2010 gazette Gazette Dissolved Compulsory 1 Buy now
04 May 2010 gazette Gazette Notice Compulsory 1 Buy now
16 Apr 2009 annual-return Return made up to 16/04/09; full list of members 4 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
12 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
01 May 2008 annual-return Return made up to 16/04/08; full list of members 4 Buy now
13 Nov 2007 accounts Annual Accounts 6 Buy now
16 Apr 2007 annual-return Return made up to 16/04/07; full list of members 2 Buy now
16 Apr 2007 officers Director's particulars changed 1 Buy now
16 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Feb 2007 accounts Annual Accounts 6 Buy now
30 Mar 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
30 Mar 2006 officers Director's particulars changed 1 Buy now
30 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Mar 2006 capital Ad 19/03/04--------- £ si 1@1 2 Buy now
21 Mar 2006 accounts Annual Accounts 5 Buy now
06 Jun 2005 annual-return Return made up to 19/03/05; full list of members 2 Buy now
14 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
23 Sep 2004 address Registered office changed on 23/09/04 from: 160 ewell road, surbiton, surrey, KT6 6HG 1 Buy now
03 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2004 address Registered office changed on 24/03/04 from: 26 ferndale avenue, chertsey, surrey, KT16 9RB 1 Buy now
23 Mar 2004 officers New director appointed 1 Buy now
23 Mar 2004 officers New secretary appointed 1 Buy now
23 Mar 2004 officers New director appointed 1 Buy now
23 Mar 2004 officers Director resigned 1 Buy now
23 Mar 2004 officers Secretary resigned 1 Buy now
19 Mar 2004 incorporation Incorporation Company 17 Buy now