Refinery Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2022)shareholder details and share percentages original incorporation documents (if available) 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
Last balance sheet date 2022-10-31 Employees £3 0% Total assets £1,014,345 0%
THE MONTAGE GROUP LIMITED
REFINERY GROUP LIMITED
Company type Private Limited Company , Active Company Number 04078169 Record last updated Monday, May 1, 2023 1:25:38 AM UTC Official Address 10 Pittbrook Street Ardwick There are 14 companies registered at this street
Postal Code M126JX Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Apr 20, 2023 Appointment of a woman as Secretary Registry Apr 20, 2023 Resignation of one Secretary (a woman) Registry Nov 22, 2019 Resignation of 3 people: one Secretary (a man) and one Director (a man) Registry Nov 22, 2019 Resignation of 3 people: one Director (a man) Registry Nov 22, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Nov 22, 2019 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Registry Jun 11, 2019 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Registry Jun 11, 2019 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Registry Apr 6, 2016 Two appointments: 2 men Registry Apr 6, 2016 Two appointments: 2 men 4078... Registry Jul 30, 2013 Annual return Financials Jul 18, 2013 Annual accounts Registry Aug 7, 2012 Annual return Financials Jul 18, 2012 Annual accounts Financials Jul 28, 2011 Annual accounts 1635... Financials Jul 28, 2011 Annual accounts Financials Aug 4, 2010 Annual accounts 1635... Registry Aug 3, 2010 Resignation of one Director Registry Jul 28, 2010 Annual return Financials Aug 28, 2009 Annual accounts Registry Aug 12, 2009 Annual return Registry Jan 9, 2009 Annual return 1635... Financials Aug 29, 2008 Annual accounts Registry Aug 5, 2008 Annual return Registry May 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1635... Registry May 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1635... Financials Aug 22, 2007 Annual accounts Registry Jan 22, 2007 Annual return Financials Sep 6, 2006 Annual accounts Registry Sep 23, 2005 Annual return Financials Aug 15, 2005 Annual accounts Registry Jul 5, 2005 Change in situation or address of registered office Registry Apr 11, 2005 Change in situation or address of registered office 1635... Registry Aug 11, 2004 Annual return Financials Jun 3, 2004 Annual accounts Registry Aug 19, 2003 Annual return Financials Jun 25, 2003 Annual accounts Financials Apr 2, 2003 Amended accounts Registry Nov 21, 2002 Annual return Financials Sep 4, 2002 Annual accounts Registry Mar 19, 2002 Particulars of a mortgage or charge Registry Mar 19, 2002 Particulars of a mortgage or charge 1635... Registry Mar 19, 2002 Financial assistance for the acquisition of shares Registry Mar 19, 2002 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Mar 19, 2002 Declaration in relation to assistance for the acquisition of shares Registry Mar 19, 2002 Resignation of a director Registry Mar 19, 2002 Particulars of a mortgage or charge Registry Mar 19, 2002 Particulars of a mortgage or charge 1635... Registry Mar 18, 2002 Particulars of a mortgage or charge Registry Mar 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1635... Registry Mar 14, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Financials Mar 4, 2002 Annual accounts Registry Mar 1, 2002 Appointment of a man as Director and Finance Director Registry Mar 1, 2002 Resignation of one Chairman and one Director (a man) Registry Feb 14, 2002 Appointment of a director Registry Feb 14, 2002 Appointment of a director 1635... Registry Feb 8, 2002 Three appointments: 3 men Registry Dec 21, 2001 Company name change Registry Sep 27, 2001 Change of name certificate Registry Sep 27, 2001 Company name change Registry Sep 27, 2001 Company name change 1635... Registry Aug 7, 2001 Annual return Registry Jul 24, 2001 Resignation of a director Registry Jul 10, 2001 Appointment of a director Registry Jul 10, 2001 Appointment of a director 1635... Registry May 1, 2001 Two appointments: 2 men Registry Jan 23, 2001 Resignation of a secretary Registry Jan 23, 2001 Resignation of a secretary 1635... Registry Dec 1, 2000 Appointment of a man as Secretary Registry Dec 1, 2000 Resignation of one Sales Director and one Secretary (a man) Registry Nov 1, 2000 Resignation of one Sales and one Director (a man) Registry Sep 26, 2000 Two appointments: 2 men Financials Aug 22, 2000 Annual accounts Registry Aug 22, 2000 Registered office changed Registry Aug 22, 2000 Registered office changed 1635... Registry Nov 25, 1999 Memorandum of association Registry Nov 25, 1999 Nc inc already adjusted Registry Nov 25, 1999 Notice of increase in nominal capital Registry Nov 25, 1999 Adopt mem and arts Registry Nov 8, 1999 Appointment of a director Registry Nov 1, 1999 Appointment of a man as Director and Accountant Financials Oct 1, 1999 Annual accounts Registry Aug 12, 1999 Annual return Registry Aug 21, 1998 Annual return 1635... Financials Jul 28, 1998 Annual accounts Financials Aug 29, 1997 Annual accounts 1635... Registry Aug 1, 1997 Annual return Registry Jan 23, 1997 Auditor's letter of resignation Financials Sep 4, 1996 Annual accounts Registry Jul 29, 1996 Annual return Registry Nov 27, 1995 Particulars of a mortgage or charge Financials Aug 29, 1995 Annual accounts Registry Aug 17, 1995 Annual return Registry Jul 10, 1995 Director resigned, new director appointed Registry Jun 30, 1995 Resignation of one Director (a man) and one Marketing Registry Jan 17, 1995 Return by a company purchasing its own shares Registry Jan 17, 1995 Disapplication of pre-emption rights