Reliant Machinery Ltd was founded on 08 November 2001 and has its registered office in Watford. We don't currently know the number of employees at the company. The business has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BACHARACH, Darin | 22 February 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Mohammed Ashraf | 01 March 2002 | - | 1 |
BACHARECH, David | 22 February 2002 | 01 March 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 20 November 2019 | |
PSC01 - N/A | 19 November 2019 | |
PSC07 - N/A | 19 November 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 26 November 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 14 November 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 08 December 2016 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 08 December 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 20 November 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 19 November 2013 | |
AD01 - Change of registered office address | 13 September 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 December 2009 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 17 November 2008 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 23 November 2007 | |
AA - Annual Accounts | 24 October 2007 | |
287 - Change in situation or address of Registered Office | 12 October 2007 | |
363a - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 16 October 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363a - Annual Return | 27 November 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 23 November 2004 | |
363s - Annual Return | 12 November 2003 | |
AA - Annual Accounts | 14 September 2003 | |
287 - Change in situation or address of Registered Office | 02 September 2003 | |
363s - Annual Return | 09 December 2002 | |
225 - Change of Accounting Reference Date | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 01 June 2002 | |
288a - Notice of appointment of directors or secretaries | 01 June 2002 | |
RESOLUTIONS - N/A | 09 March 2002 | |
RESOLUTIONS - N/A | 09 March 2002 | |
RESOLUTIONS - N/A | 09 March 2002 | |
287 - Change in situation or address of Registered Office | 09 March 2002 | |
288b - Notice of resignation of directors or secretaries | 09 March 2002 | |
288b - Notice of resignation of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
288a - Notice of appointment of directors or secretaries | 09 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2002 | |
123 - Notice of increase in nominal capital | 09 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
RESOLUTIONS - N/A | 08 March 2002 | |
395 - Particulars of a mortgage or charge | 06 March 2002 | |
CERTNM - Change of name certificate | 22 February 2002 | |
NEWINC - New incorporation documents | 08 November 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 01 March 2002 | Outstanding |
N/A |