Based in Manchester, Renomax Ltd was registered on 26 June 2001, it has a status of "Dissolved". We don't know the number of employees at the organisation. The companies directors are Oliver, Michelle Louise, Oliver, Michelle Louise, Gilbertson, Jonathan, Rand, Phillip.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLIVER, Michelle Louise | 01 October 2009 | - | 1 |
GILBERTSON, Jonathan | 05 July 2001 | 04 October 2001 | 1 |
RAND, Phillip | 05 July 2001 | 01 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLIVER, Michelle Louise | 05 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2019 | |
DS01 - Striking off application by a company | 14 December 2018 | |
AA - Annual Accounts | 20 August 2018 | |
CS01 - N/A | 15 August 2018 | |
AA01 - Change of accounting reference date | 14 May 2018 | |
MR04 - N/A | 27 December 2017 | |
PSC01 - N/A | 24 August 2017 | |
CS01 - N/A | 24 August 2017 | |
AA - Annual Accounts | 05 July 2017 | |
MR01 - N/A | 02 August 2016 | |
AR01 - Annual Return | 11 July 2016 | |
AA - Annual Accounts | 28 April 2016 | |
SH01 - Return of Allotment of shares | 22 February 2016 | |
MR01 - N/A | 06 November 2015 | |
MR01 - N/A | 06 November 2015 | |
MR04 - N/A | 14 October 2015 | |
MR04 - N/A | 14 October 2015 | |
AA - Annual Accounts | 17 July 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 19 July 2010 | |
AP01 - Appointment of director | 04 June 2010 | |
TM01 - Termination of appointment of director | 03 June 2010 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 14 January 2008 | |
AA - Annual Accounts | 12 December 2007 | |
287 - Change in situation or address of Registered Office | 24 July 2007 | |
363a - Annual Return | 29 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2007 | |
AA - Annual Accounts | 02 January 2007 | |
395 - Particulars of a mortgage or charge | 01 December 2006 | |
363s - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 07 February 2005 | |
363s - Annual Return | 12 July 2004 | |
395 - Particulars of a mortgage or charge | 24 April 2004 | |
363s - Annual Return | 30 June 2003 | |
AAMD - Amended Accounts | 21 June 2003 | |
AA - Annual Accounts | 09 January 2003 | |
225 - Change of Accounting Reference Date | 10 December 2002 | |
363s - Annual Return | 11 July 2002 | |
395 - Particulars of a mortgage or charge | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 11 October 2001 | |
288a - Notice of appointment of directors or secretaries | 25 September 2001 | |
288a - Notice of appointment of directors or secretaries | 25 September 2001 | |
288a - Notice of appointment of directors or secretaries | 25 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
287 - Change in situation or address of Registered Office | 06 July 2001 | |
NEWINC - New incorporation documents | 26 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 August 2016 | Fully Satisfied |
N/A |
A registered charge | 05 November 2015 | Outstanding |
N/A |
A registered charge | 05 November 2015 | Outstanding |
N/A |
Debenture | 25 November 2006 | Fully Satisfied |
N/A |
Debenture | 20 April 2004 | Fully Satisfied |
N/A |
Debenture | 21 January 2002 | Fully Satisfied |
N/A |