About

Registered Number: 02912508
Date of Incorporation: 24/03/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 5 months ago)
Registered Address: Paragon Electronic Components, Plc, Wolseley Road, Kempston, Bedford, Bedfordshire, MK42 7UP

 

Founded in 1994, Rfid Components Ltd has its registered office in Bedfordshire, it's status is listed as "Dissolved". We do not know the number of employees at this company. The companies director is Emson, Michael Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMSON, Michael Charles 13 April 1994 28 September 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 20 September 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 14 March 2017
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 13 March 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 06 March 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 31 March 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 08 March 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 18 April 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 28 February 2002
AA - Annual Accounts 30 March 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 28 March 2000
287 - Change in situation or address of Registered Office 12 July 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 06 May 1999
CERTNM - Change of name certificate 21 May 1998
363s - Annual Return 06 April 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 15 April 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 12 May 1996
AA - Annual Accounts 15 January 1996
288 - N/A 05 October 1995
288 - N/A 05 October 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 24 March 1995
288 - N/A 12 May 1994
288 - N/A 12 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1994
CERTNM - Change of name certificate 21 April 1994
RESOLUTIONS - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
287 - Change in situation or address of Registered Office 17 April 1994
MEM/ARTS - N/A 17 April 1994
NEWINC - New incorporation documents 24 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.