REPEUROCELL LTD

06818058
SUITE 3 COURTYARD HOUSE MILL LANE GODALMING SURREY GU7 1EY

Documents

Documents
Date Category Description Pages
10 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
15 Feb 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Dec 2011 accounts Annual Accounts 4 Buy now
07 Dec 2011 accounts Annual Accounts 4 Buy now
05 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Apr 2011 officers Termination of appointment of secretary (Businesslegal Secretaries Limited) 1 Buy now
07 Mar 2011 annual-return Annual Return 5 Buy now
20 Aug 2010 accounts Annual Accounts 4 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
22 Apr 2010 officers Termination of appointment of director (Michael Jones) 1 Buy now
22 Apr 2010 officers Change of particulars for director (Mr Chikafumi Yokoyama) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Mr Michael Howard Jones) 2 Buy now
22 Apr 2010 officers Change of particulars for corporate secretary (Businesslegal Secretaries Limited) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Mr Yasuyuki Asai) 2 Buy now
02 Feb 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Feb 2010 capital Statement of capital (Section 108) 5 Buy now
02 Feb 2010 insolvency Solvency Statement dated 15/01/10 1 Buy now
02 Feb 2010 resolution Resolution 2 Buy now
21 Jul 2009 accounts Accounting reference date extended from 28/02/2010 to 31/03/2010 1 Buy now
24 Mar 2009 officers Director appointed mr yasuyuki asai 1 Buy now
12 Feb 2009 incorporation Incorporation Company 16 Buy now