Renzland Forge Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 13, 1997)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 02306752
Record last updated Saturday, April 25, 2015 7:42:39 PM UTC
Official Address 60317 p o Box 10 Orange Street West End
There are 162 companies registered at this street
Locality West Endlondon
Region WestminsterLondon, England
Postal Code WC2H7WR
Sector Manufacture other fabricated metal products

Charts

Visits

RENZLAND FORGE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122023-12024-92025-301
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 19, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 19, 2008 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Jan 5, 2008 Administrator's progress report Administrator's progress report
Registry Jan 5, 2008 Notice of extension of period of administration Notice of extension of period of administration
Registry Jul 27, 2007 Administrator's progress report Administrator's progress report
Registry May 8, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 13, 2007 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 10, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 15, 2006 Notice of administrators appointment Notice of administrators appointment
Registry Nov 9, 2006 Annual return Annual return
Registry Nov 9, 2006 Annual return 2306... Annual return 2306...
Financials Apr 14, 2005 Annual accounts Annual accounts
Registry Nov 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Jan 10, 2004 Annual return Annual return
Registry Jan 10, 2004 Appointment of a secretary Appointment of a secretary
Financials Feb 3, 2003 Annual accounts Annual accounts
Registry Dec 23, 2002 Resignation of a secretary Resignation of a secretary
Registry Dec 23, 2002 Appointment of a secretary Appointment of a secretary
Registry Dec 23, 2002 Resignation of a secretary Resignation of a secretary
Registry Jul 19, 2002 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Financials Apr 8, 2002 Annual accounts Annual accounts
Registry Mar 28, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 15, 2002 Resignation of a woman Resignation of a woman
Registry Feb 1, 2002 Annual return Annual return
Registry Nov 17, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 26, 2001 Appointment of a secretary Appointment of a secretary
Registry Aug 10, 2001 Resignation of a director Resignation of a director
Registry Aug 1, 2001 Appointment of a woman Appointment of a woman
Registry Jul 17, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 6, 2001 Annual return Annual return
Financials Feb 5, 2001 Annual accounts Annual accounts
Registry Nov 3, 2000 Appointment of a director Appointment of a director
Registry Oct 26, 2000 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Oct 15, 1999 Annual return Annual return
Financials Aug 31, 1999 Annual accounts Annual accounts
Registry Feb 4, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 19, 1998 Annual accounts Annual accounts
Registry Oct 19, 1998 Annual return Annual return
Financials Feb 4, 1998 Annual accounts Annual accounts
Registry Nov 18, 1997 Annual return Annual return
Registry Sep 5, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 13, 1997 Annual accounts Annual accounts
Registry Oct 28, 1996 Annual return Annual return
Financials Apr 19, 1996 Annual accounts Annual accounts
Registry Nov 6, 1995 Annual return Annual return
Financials Jan 30, 1995 Annual accounts Annual accounts
Registry Nov 17, 1994 Annual return Annual return
Registry Jun 24, 1994 Annual return 2306... Annual return 2306...
Registry Jun 24, 1994 Director's particulars changed Director's particulars changed
Financials Feb 8, 1994 Annual accounts Annual accounts
Registry Sep 23, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 16, 1993 £ nc 25000/6000000 £ nc 25000/6000000
Registry Aug 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 23, 1993 Director resigned, new director appointed 2306... Director resigned, new director appointed 2306...
Registry Jul 9, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Feb 4, 1993 Annual accounts Annual accounts
Registry Oct 26, 1992 Director's particulars changed Director's particulars changed
Registry Oct 26, 1992 Annual return Annual return
Financials Mar 27, 1992 Annual accounts Annual accounts
Registry Dec 13, 1991 Annual return Annual return
Registry Oct 18, 1991 Four appointments: 4 men Four appointments: 4 men
Registry Apr 5, 1991 Annual return Annual return
Registry Mar 14, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 14, 1991 Annual return Annual return
Financials Mar 13, 1991 Annual accounts Annual accounts
Registry Dec 13, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 7, 1990 Annual accounts Annual accounts
Registry Jun 6, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry May 15, 1990 Director resigned, new director appointed 2306... Director resigned, new director appointed 2306...
Registry Nov 16, 1989 Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period
Registry Feb 28, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 13, 1988 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 Dec 7, 1988 Notice of accounting reference date Notice of accounting reference date
Registry Dec 7, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 3, 1988 Director resigned, new director appointed 2306... Director resigned, new director appointed 2306...
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)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy