Rpe Assets LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 14, 2008)
- shareholder details and share percentages
- 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
|
RECO PRECISION ENGINEERING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05555774 |
Record last updated | Thursday, April 16, 2015 6:22:40 AM UTC |
Official Address | 2 Queen Street Thorpe Hamlet There are 271 companies registered at this street |
Postal Code | NR24SQ |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 12, 2013 | Second notification of strike-off action in london gazette | |
Registry | Nov 27, 2012 | Administrator's progress report | |
Registry | Nov 12, 2012 | Notice of move from administration to dissolution | |
Registry | Jul 9, 2012 | Change of registered office address | |
Registry | Jun 13, 2012 | Administrator's progress report | |
Registry | Jan 12, 2012 | Notice of result of meeting of creditors | |
Registry | Dec 30, 2011 | Notice of statement of affairs | |
Registry | Nov 29, 2011 | Statement of administrator's proposals | |
Registry | Nov 11, 2011 | Notice of administrators appointment | |
Registry | Nov 8, 2011 | Company name change | |
Registry | Nov 8, 2011 | Change of registered office address | |
Registry | Nov 8, 2011 | Change of name certificate | |
Registry | Sep 8, 2011 | Annual return | |
Financials | Apr 28, 2011 | Annual accounts | |
Registry | Jan 28, 2011 | Resignation of one Secretary | |
Registry | Jan 25, 2011 | Resignation of one Secretary (a woman) | |
Registry | Nov 11, 2010 | Change of accounting reference date | |
Registry | Oct 8, 2010 | Annual return | |
Registry | Sep 17, 2010 | Change of registered office address | |
Registry | Sep 4, 2010 | Particulars of a mortgage or charge | |
Registry | Aug 5, 2010 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Apr 27, 2010 | Change of particulars for secretary | |
Registry | Mar 23, 2010 | Appointment of a man as Secretary | |
Registry | Mar 23, 2010 | Resignation of one Secretary | |
Registry | Mar 23, 2010 | Resignation of one Director | |
Registry | Mar 11, 2010 | Appointment of a woman as Secretary | |
Registry | Feb 17, 2010 | Appointment of a man as Director | |
Registry | Feb 17, 2010 | Appointment of a man as Director 5555... | |
Registry | Jan 31, 2010 | Resignation of 2 people: one Secretary (a woman) and one Director (a man) | |
Registry | Jan 29, 2010 | Two appointments: 2 men | |
Registry | Oct 21, 2009 | Change of particulars for director | |
Financials | Sep 28, 2009 | Annual accounts | |
Registry | Sep 22, 2009 | Annual return | |
Financials | Dec 10, 2008 | Annual accounts | |
Registry | Sep 10, 2008 | Annual return | |
Financials | Jan 14, 2008 | Annual accounts | |
Registry | Sep 24, 2007 | Annual return | |
Registry | May 25, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Feb 19, 2007 | Annual accounts | |
Registry | Feb 18, 2007 | Change in situation or address of registered office | |
Registry | Sep 14, 2006 | Annual return | |
Registry | May 15, 2006 | Change of accounting reference date | |
Registry | Nov 26, 2005 | Particulars of a mortgage or charge | |
Registry | Sep 7, 2005 | Two appointments: a man and a woman | |