RADYR DEVELOPMENTS LIMITED



Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN AMODEO

View Document

19/02/1419 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT JENKINS

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT JENKINS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 51A WELLFIELD ROAD CARDIFF CF24 3PA WALES

View Document

29/01/1329 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ADOPT ARTICLES 11/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
15/02/1215 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM TUSCAN HOUSE, BECK COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RP

View Document

18/02/1118 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GEORGE JENKINS / 23/01/2011

View Document



31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/01/1029 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK OWEN TRANTER / 28/01/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/0916 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/06/0812 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0829 April 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN AMODEO / 01/04/2008

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company