Radone Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 10, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

QUALITY POWDER COATINGS HOLDINGS LIMITED
QUALTRONYC HOLDINGS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02675288
Record last updated Friday, April 17, 2015 5:59:57 AM UTC
Official Address Davies Mayers Barnett LLp 113 Pillar House Bath Rd Cheltenham Gloucestershire Park
There are 9 companies registered at this street
Locality Park
Region England
Postal Code GL537LS
Sector Non-trading company

Charts

Visits

RADONE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-32025-5012

Searches

RADONE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-1001
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 23, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 23, 2011 Liquidator's progress report Liquidator's progress report
Registry Nov 23, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 15, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 25, 2011 Liquidator's progress report 2675... Liquidator's progress report 2675...
Registry Aug 2, 2010 Liquidator's progress report Liquidator's progress report
Financials Dec 22, 2009 Annual accounts Annual accounts
Registry Jul 21, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 21, 2009 Statement of company's affairs Statement of company's affairs
Registry Jul 21, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 19, 2009 Company name change Company name change
Registry Jun 17, 2009 Change of name certificate Change of name certificate
Registry Feb 11, 2009 Annual return Annual return
Financials Dec 21, 2008 Annual accounts Annual accounts
Financials Apr 2, 2008 Annual accounts 2675... Annual accounts 2675...
Registry Jan 29, 2008 Annual return Annual return
Financials Mar 24, 2007 Annual accounts Annual accounts
Registry Feb 1, 2007 Annual return Annual return
Financials Feb 24, 2006 Annual accounts Annual accounts
Registry Jan 17, 2006 Annual return Annual return
Registry Jun 30, 2005 Appointment of a secretary Appointment of a secretary
Registry Jun 8, 2005 Resignation of a secretary Resignation of a secretary
Registry Jun 1, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 31, 2005 Resignation of one Secretary (a man) and one Company Secretary Resignation of one Secretary (a man) and one Company Secretary
Registry Mar 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 19, 2005 Annual return Annual return
Financials Dec 15, 2004 Annual accounts Annual accounts
Registry Feb 23, 2004 Annual return Annual return
Financials Feb 12, 2004 Annual accounts Annual accounts
Registry Jun 10, 2003 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jun 10, 2003 Declaration that part of the property or undertaking charges 2675... Declaration that part of the property or undertaking charges 2675...
Registry Jan 15, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 2003 Annual return Annual return
Financials Jan 10, 2003 Annual accounts Annual accounts
Financials Mar 29, 2002 Annual accounts 2675... Annual accounts 2675...
Registry Jan 25, 2002 Annual return Annual return
Registry Sep 20, 2001 Resignation of a director Resignation of a director
Registry Sep 20, 2001 Resignation of a director 2675... Resignation of a director 2675...
Registry Sep 19, 2001 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Sep 19, 2001 Declaration that part of the property or undertaking charges 2675... Declaration that part of the property or undertaking charges 2675...
Registry Sep 14, 2001 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry May 17, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 2001 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Financials Mar 26, 2001 Annual accounts Annual accounts
Registry Feb 23, 2001 Annual return Annual return
Registry Dec 28, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 3, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 26, 2000 Resignation of one Company Director and one Director (a man) 2675... Resignation of one Company Director and one Director (a man) 2675...
Registry Jan 26, 2000 Annual return Annual return
Financials Dec 17, 1999 Annual accounts Annual accounts
Registry Apr 30, 1999 Appointment of a director Appointment of a director
Registry Apr 19, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 31, 1999 Resignation of a director Resignation of a director
Registry Mar 17, 1999 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 9, 1999 Annual return Annual return
Financials Jan 27, 1999 Annual accounts Annual accounts
Registry Dec 2, 1998 Appointment of a director Appointment of a director
Registry Dec 2, 1998 Appointment of a director 2675... Appointment of a director 2675...
Registry Dec 2, 1998 Appointment of a director Appointment of a director
Registry Nov 6, 1998 Two appointments: 2 men Two appointments: 2 men
Registry Nov 5, 1998 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 29, 1998 Appointment of a director Appointment of a director
Registry Sep 29, 1998 Appointment of a director 2675... Appointment of a director 2675...
Registry Sep 29, 1998 Resignation of a director Resignation of a director
Registry Sep 29, 1998 Appointment of a director Appointment of a director
Registry Sep 29, 1998 Appointment of a director 2675... Appointment of a director 2675...
Registry Aug 28, 1998 Appointment of a director Appointment of a director
Registry Aug 28, 1998 Appointment of a director 2675... Appointment of a director 2675...
Registry Aug 28, 1998 Appointment of a secretary Appointment of a secretary
Registry Aug 5, 1998 Two appointments: 2 men Two appointments: 2 men
Registry Jun 9, 1998 Company name change Company name change
Registry Jun 8, 1998 Change of name certificate Change of name certificate
Registry Jun 1, 1998 Three appointments: 3 men Three appointments: 3 men
Financials Jan 21, 1998 Annual accounts Annual accounts
Registry Jan 11, 1998 Annual return Annual return
Financials Jan 28, 1997 Annual accounts Annual accounts
Registry Jan 16, 1997 Annual return Annual return
Registry Apr 30, 1996 Alter mem and arts Alter mem and arts
Registry Apr 30, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 30, 1996 Director resigned, new director appointed 2675... Director resigned, new director appointed 2675...
Registry Apr 17, 1996 Resignation of one Director/General Manager and one Secretary (a man) Resignation of one Director/General Manager and one Secretary (a man)
Registry Jan 12, 1996 Annual return Annual return
Financials Jan 10, 1996 Annual accounts Annual accounts
Registry Jan 14, 1995 Annual return Annual return
Financials Nov 16, 1994 Annual accounts Annual accounts
Financials Mar 17, 1994 Annual accounts 2675... Annual accounts 2675...
Registry Jan 9, 1994 Registered office changed Registered office changed
Registry Jan 9, 1994 Annual return Annual return
Financials Nov 15, 1993 Annual accounts Annual accounts
Registry Jul 5, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 29, 1993 Adopt mem and arts Adopt mem and arts
Registry Apr 29, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 23, 1993 Change of name certificate Change of name certificate
Registry Apr 4, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 25, 1993 Adopt mem and arts Adopt mem and arts
Registry Mar 25, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 25, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 25, 1993 Director powers Director powers
Registry Mar 25, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 25, 1993 Memorandum of association Memorandum of association
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)