Rpe Assets Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 14, 2008)
- 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
|
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
|
Locality |
Thorpe Hamlet |
Region |
Norfolk, England |
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
|  |