Reftec Group Ltd was founded on 14 February 2005 with its registered office in Andover, Hampshire.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 March 2015 | |
DS01 - Striking off application by a company | 23 March 2015 | |
AR01 - Annual Return | 19 February 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AD01 - Change of registered office address | 31 March 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AD01 - Change of registered office address | 17 February 2014 | |
CERTNM - Change of name certificate | 10 February 2014 | |
CONNOT - N/A | 10 February 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AD01 - Change of registered office address | 11 April 2013 | |
TM01 - Termination of appointment of director | 15 October 2012 | |
TM02 - Termination of appointment of secretary | 15 October 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AD01 - Change of registered office address | 11 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
363a - Annual Return | 13 March 2009 | |
CERTNM - Change of name certificate | 08 October 2008 | |
AA - Annual Accounts | 23 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 June 2008 | |
363s - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 14 June 2007 | |
363s - Annual Return | 19 April 2007 | |
RESOLUTIONS - N/A | 07 September 2006 | |
RESOLUTIONS - N/A | 07 September 2006 | |
RESOLUTIONS - N/A | 07 September 2006 | |
AA - Annual Accounts | 31 August 2006 | |
395 - Particulars of a mortgage or charge | 26 May 2006 | |
363s - Annual Return | 03 March 2006 | |
225 - Change of Accounting Reference Date | 07 March 2005 | |
288b - Notice of resignation of directors or secretaries | 24 February 2005 | |
288b - Notice of resignation of directors or secretaries | 24 February 2005 | |
288a - Notice of appointment of directors or secretaries | 24 February 2005 | |
288a - Notice of appointment of directors or secretaries | 24 February 2005 | |
NEWINC - New incorporation documents | 14 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 May 2006 | Outstanding |
N/A |