REEDHYCALOG INTERNATIONAL LTD

C/O L'Estrange & Brett C/O L'Estrange & Brett, 12/16 Bridge Street, BT1 1LS, Belfast
StatusDISSOLVED
Company No.NI044703
CategoryPrivate Limited Company
Incorporated15 Nov 2002
Age21 years, 6 months, 6 days
JurisdictionNorthern Ireland
Dissolution29 Jun 2012
Years11 years, 10 months, 22 days

SUMMARY

REEDHYCALOG INTERNATIONAL LTD is an dissolved private limited company with number NI044703. It was incorporated 21 years, 6 months, 6 days ago, on 15 November 2002 and it was dissolved 11 years, 10 months, 22 days ago, on 29 June 2012. The company address is C/O L'Estrange & Brett C/O L'Estrange & Brett, 12/16 Bridge Street, BT1 1LS, Belfast.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Scott Green

Termination date: 2012-04-05

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Paul O'neil

Change date: 2011-08-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-09-30

Officer name: Alastair James Fleming

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-09-30

Officer name: Christopher Paul O'neil

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keener

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul O'neil

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Boyle

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Keener

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Pearson

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Paul O'neil

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Malcolm Taylor

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregor Ritchie

Change date: 2009-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: John Pearson

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Joseph Scott Green

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Thomas Douglas Boyle

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 371SR(NI)

Description: 15/11/08

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 15/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 15/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Resolution

Date: 29 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 14 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 15/11/05 annual return shuttle

Documents

View document PDF

Resolution

Date: 17 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Aug 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Aug 2005

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 15/11/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 15/11/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

Number:05358920
Status:ACTIVE
Category:Private Limited Company

COLLIER & CATCHPOLE LIMITED

11 LONDON RD, STANWAY,ESSEX,CO3 0NT

Number:01211403
Status:ACTIVE
Category:Private Limited Company

GREENWRIGHT FENCING LIMITED

26 AVON WAY,BRISTOL,BS20 6JQ

Number:11322113
Status:ACTIVE
Category:Private Limited Company

JDHHC LIMITED

47 RUFFORD AVENUE,RETFORD,DN22 7RY

Number:11484884
Status:ACTIVE
Category:Private Limited Company

PELTBUILD LIMITED

21 KEATS AVENUE,LANCASHIRE,OL14 8AJ

Number:01815084
Status:LIQUIDATION
Category:Private Limited Company

PRAKAR ENTERPRISE LTD

51 SWAINS ROAD,TOOTING,SW17 9HR

Number:10724921
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source