Established in 2001, Re-new Surface Systems Ltd have registered office in Berkshire, it's status at Companies House is "Liquidation". Griffin, Robert William, Hollomon, Simon John, Hurcombe, Martin Victor, Makepeace, Mark Anthony, Smith, Michael Francis, Soden, Timothy are the current directors of Re-new Surface Systems Ltd. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HURCOMBE, Martin Victor | 31 August 2004 | 31 August 2017 | 1 |
MAKEPEACE, Mark Anthony | 15 January 2002 | 31 August 2002 | 1 |
SMITH, Michael Francis | 01 November 2016 | 31 March 2018 | 1 |
SODEN, Timothy | 14 May 2001 | 16 April 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFIN, Robert William | 06 July 2001 | 18 January 2002 | 1 |
HOLLOMON, Simon John | 18 January 2002 | 10 March 2003 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 21 September 2020 | |
AA - Annual Accounts | 17 July 2019 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CS01 - N/A | 22 May 2018 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
PSC07 - N/A | 10 April 2018 | |
AA - Annual Accounts | 05 December 2017 | |
TM01 - Termination of appointment of director | 06 September 2017 | |
AP01 - Appointment of director | 06 September 2017 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 20 May 2014 | |
CH01 - Change of particulars for director | 20 May 2014 | |
AA - Annual Accounts | 15 October 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 23 May 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 10 June 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
AA - Annual Accounts | 17 November 2010 | |
MG01 - Particulars of a mortgage or charge | 25 August 2010 | |
AR01 - Annual Return | 25 June 2010 | |
AA - Annual Accounts | 06 August 2009 | |
363a - Annual Return | 04 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2009 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 23 July 2008 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
AA - Annual Accounts | 13 September 2007 | |
363s - Annual Return | 31 July 2007 | |
RESOLUTIONS - N/A | 27 February 2007 | |
RESOLUTIONS - N/A | 27 February 2007 | |
363s - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 28 July 2006 | |
AA - Annual Accounts | 19 January 2006 | |
287 - Change in situation or address of Registered Office | 04 January 2006 | |
395 - Particulars of a mortgage or charge | 10 December 2005 | |
395 - Particulars of a mortgage or charge | 28 October 2005 | |
363s - Annual Return | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 28 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
287 - Change in situation or address of Registered Office | 02 July 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363a - Annual Return | 28 July 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 22 March 2003 | |
288b - Notice of resignation of directors or secretaries | 25 February 2003 | |
AA - Annual Accounts | 06 February 2003 | |
225 - Change of Accounting Reference Date | 04 February 2003 | |
363s - Annual Return | 13 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 April 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
288b - Notice of resignation of directors or secretaries | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
395 - Particulars of a mortgage or charge | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 29 January 2002 | |
288a - Notice of appointment of directors or secretaries | 29 January 2002 | |
395 - Particulars of a mortgage or charge | 23 July 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 May 2001 | |
NEWINC - New incorporation documents | 14 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 28 April 2011 | Outstanding |
N/A |
Rent deposit deed | 16 August 2010 | Outstanding |
N/A |
Floating charge (all assets) | 06 November 2007 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 06 November 2007 | Outstanding |
N/A |
Deposit deed | 29 November 2005 | Outstanding |
N/A |
Debenture | 27 October 2005 | Fully Satisfied |
N/A |
Fixed and floating charge | 11 February 2002 | Fully Satisfied |
N/A |
Debenture | 09 July 2001 | Outstanding |
N/A |