REDNAL PNEUMATICS LTD - HENWOOD ASHFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-09-24 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-06-24 View Report
Insolvency. Brought down date: 2019-01-19. 2019-02-25 View Report
Insolvency. Brought down date: 2018-01-19. 2018-03-09 View Report
Insolvency. Brought down date: 2017-01-19. 2017-03-29 View Report
Insolvency. Brought down date: 2016-01-19. 2016-04-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-02-05 View Report
Insolvency. Brought down date: 2015-01-20. 2015-02-05 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2015-01-20 View Report
Insolvency. Brought down date: 2014-08-17. 2014-09-25 View Report
Insolvency. Liquidation in administration proposals. 2014-04-17 View Report
Address. Change date: 2014-02-26. Old address: Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8EW United Kingdom. 2014-02-26 View Report
Insolvency. Liquidation in administration appointment of administrator. 2014-02-25 View Report
Annual return. With made up date full list shareholders. 2013-09-04 View Report
Officers. Officer name: David Howick. 2013-07-13 View Report
Officers. Officer name: Mr Vincent Cuva. 2013-07-13 View Report
Officers. Officer name: Peter Neagle. 2013-07-13 View Report
Mortgage. Charge number: 069338240002. 2013-05-01 View Report
Officers. Officer name: Martin Rogers. 2013-04-22 View Report
Officers. Officer name: Mr Peter James Neagle. 2013-04-22 View Report
Officers. Officer name: Mr David Hawick. Change date: 2013-04-17. 2013-04-17 View Report
Officers. Officer name: Mr Martin Rogers. 2013-04-16 View Report
Address. Change date: 2013-04-15. Old address: Bsc Diecasting Fryers Close Walsall WS3 2XQ United Kingdom. 2013-04-15 View Report
Officers. Officer name: Georgina Nunan. 2013-04-12 View Report
Officers. Officer name: Thomas Nunan. 2013-04-12 View Report
Officers. Officer name: Mr David Hawick. 2013-04-12 View Report
Accounts. Accounts type total exemption small. 2013-03-31 View Report
Capital. Description: Statement by directors. 2013-02-25 View Report
Capital. Capital statement capital company with date currency figure. 2013-02-25 View Report
Insolvency. Description: Solvency statement dated 06/02/13. 2013-02-25 View Report
Resolution. Description: Resolutions. 2013-02-25 View Report
Capital. Capital allotment shares. 2013-02-12 View Report
Address. Change date: 2013-01-03. Old address: Great Horden Farmhouse Goudhurst Horden Cranbrook Kent TN17 2NJ United Kingdom. 2013-01-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-12-13 View Report
Change of name. Description: Company name changed nuband LIMITED\certificate issued on 30/11/12. 2012-11-30 View Report
Accounts. Change account reference date company current shortened. 2012-10-23 View Report
Gazette. Gazette filings brought up to date. 2012-08-21 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Accounts. Accounts type total exemption small. 2012-08-19 View Report
Dissolution. Dissolved compulsory strike off suspended. 2012-08-04 View Report
Gazette. Gazette notice compulsary. 2012-07-03 View Report
Officers. Officer name: Ms Georgina Anna Nunan. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2011-08-04 View Report
Officers. Change date: 2011-06-01. Officer name: Mr Thomas Mark Nunan. 2011-08-04 View Report
Accounts. Accounts type total exemption small. 2011-05-23 View Report
Address. Old address: 60 York Rd Tunbridge Wells TN1 1JY United Kingdom. Change date: 2010-09-21. 2010-09-21 View Report
Annual return. With made up date full list shareholders. 2010-08-03 View Report
Change of name. Description: Company name changed nuspec LIMITED\certificate issued on 26/02/10. 2010-02-26 View Report
Change of name. Change of name notice. 2010-02-24 View Report
Incorporation. Incorporation company. 2009-06-15 View Report