RADICATE LIMITED

05953773
NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE TN9 1BE

Documents

Documents
Date Category Description Pages
30 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Dec 2012 annual-return Annual Return 7 Buy now
28 Dec 2012 officers Change of particulars for director (Gillian Marjorie Kinloch) 2 Buy now
01 Aug 2012 officers Termination of appointment of secretary (Michael Anthony Norrie) 2 Buy now
10 Oct 2011 annual-return Annual Return 8 Buy now
06 Sep 2011 accounts Annual Accounts 4 Buy now
05 Oct 2010 annual-return Annual Return 8 Buy now
05 Oct 2010 capital Return of Allotment of shares 3 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
09 Apr 2010 accounts Annual Accounts 4 Buy now
24 Nov 2009 annual-return Annual Return 7 Buy now
18 Nov 2009 officers Change of particulars for director (John Gurney Pelly) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Charles James Lessels Bullock Marsham) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Gillian Marjorie Kinloch) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Mark Andrew Wickham) 2 Buy now
24 Feb 2009 officers Director appointed charles james lessels bullock marsham 2 Buy now
07 Nov 2008 annual-return Return made up to 03/10/08; full list of members 5 Buy now
02 Nov 2008 officers Appointment Terminated Director ellen collinson 1 Buy now
02 Nov 2008 accounts Annual Accounts 5 Buy now
23 Oct 2008 address Registered office changed on 23/10/2008 from bank house bank street tonbridge kent TN9 1BL 2 Buy now
05 Mar 2008 change-of-name Certificate Change Of Name Company 6 Buy now
22 Jan 2008 capital Particulars of contract relating to shares 2 Buy now
22 Jan 2008 capital Ad 14/01/08--------- £ si 89900@1=89900 £ ic 100/90000 2 Buy now
22 Jan 2008 capital Ad 14/01/08--------- £ si 45@1=45 £ ic 55/100 2 Buy now
22 Jan 2008 capital Ad 14/01/08--------- £ si 54@1=54 £ ic 1/55 2 Buy now
22 Jan 2008 resolution Resolution 6 Buy now
28 Nov 2007 officers Director resigned 1 Buy now
29 Oct 2007 annual-return Return made up to 03/10/07; full list of members 3 Buy now
24 Aug 2007 accounts Annual Accounts 1 Buy now
25 Jul 2007 officers New director appointed 2 Buy now
25 Jul 2007 officers New director appointed 2 Buy now
25 Jul 2007 officers New director appointed 2 Buy now
25 Jul 2007 officers New director appointed 2 Buy now
25 Jul 2007 address Registered office changed on 25/07/07 from: 180 high street tonbridge kent TN9 1BD 1 Buy now
17 Jul 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2007 dissolution Withdrawal of application for striking off 1 Buy now
17 Apr 2007 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2007 dissolution Application for striking-off 1 Buy now
01 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2006 officers Director resigned 1 Buy now
24 Oct 2006 officers Secretary resigned 1 Buy now
24 Oct 2006 officers New secretary appointed 2 Buy now
24 Oct 2006 officers New director appointed 2 Buy now
03 Oct 2006 incorporation Incorporation Company 17 Buy now