-
RENALCO FINANCE CORPORATION LIMITED - Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 05057785
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Invision House
- Wilbury Way
- Hitchin
- Hertfordshire
- SG4 0TW Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW UK
Management
- Managing Directors
- ANDREAS ANDREOU
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-27
- Dissolved on
- 2018-12-04
- SIC/NACE
- 46190 - Agents involved in the sale of a variety of goods
Ownership
- Beneficial Owners
- Ms Nadezhda Porashka
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-11-30
- Last Date: 2015-02-28
- Last Return Made Up To:
- 2015-02-27
-
RENALCO FINANCE CORPORATION LIMITED Company Description
- RENALCO FINANCE CORPORATION LIMITED is a ltd registered in United Kingdom with the Company reg no 05057785. Its current trading status is "closed". It was registered 2004-02-27. It has declared SIC or NACE codes as "46190 - Agents involved in the sale of a variety of goods". It has 1 director The latest accounts are filed up to 2015-02-28. The latest annual return was filed up to 2015-02-27.It can be contacted at Invision House .
Get RENALCO FINANCE CORPORATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Renalco Finance Corporation Limited - Invision House, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for RENALCO FINANCE CORPORATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES (2017-03-03) - CS01
-
APPOINTMENT TERMINATED, SECRETARY KEARNEY & ASSOCIATES MANAGEMENT LIMITED (2017-02-07) - TM02
-
DIRECTOR APPOINTED MR ANDREAS ANDREOU (2017-02-07) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR NADEZHDA PORASHKA (2017-02-07) - TM01
keyboard_arrow_right 2016
-
MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 (2016-12-31) - AA
-
27/02/16 FULL LIST (2016-03-23) - AR01
keyboard_arrow_right 2015
-
28/02/15 TOTAL EXEMPTION SMALL (2015-09-24) - AA
-
27/02/15 FULL LIST (2015-03-13) - AR01
-
DIRECTOR APPOINTED MRS. NADEZHDA PORASHKA (2015-01-08) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR PANAYIOTA ARGYRIDES (2015-01-08) - TM01
keyboard_arrow_right 2014
-
APPOINTMENT TERMINATED, DIRECTOR NOEMY PALMA (2014-04-08) - TM01
-
DIRECTOR APPOINTED MRS. PANAYIOTA ARGYRIDES (2014-04-08) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR BERNAL ARCE (2014-04-08) - TM01
-
28/02/14 TOTAL EXEMPTION SMALL (2014-09-03) - AA
-
27/02/14 FULL LIST (2014-04-09) - AR01
keyboard_arrow_right 2013
-
28/02/13 TOTAL EXEMPTION SMALL (2013-10-16) - AA
-
27/02/13 FULL LIST (2013-02-27) - AR01
keyboard_arrow_right 2012
-
29/02/12 TOTAL EXEMPTION SMALL (2012-11-21) - AA
-
27/02/12 FULL LIST (2012-02-28) - AR01
keyboard_arrow_right 2011
-
28/02/11 TOTAL EXEMPTION SMALL (2011-11-14) - AA
-
27/02/11 FULL LIST (2011-03-23) - AR01
keyboard_arrow_right 2010
-
28/02/10 TOTAL EXEMPTION SMALL (2010-10-06) - AA
-
27/02/10 FULL LIST (2010-03-03) - AR01
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEARNEY & ASSOCIATES MANAGEMENT LIMITED / 02/03/2010 (2010-03-02) - CH04
keyboard_arrow_right 2009
-
28/02/09 TOTAL EXEMPTION SMALL (2009-12-08) - AA
-
RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS (2009-03-03) - 363a
-
DIRECTOR APPOINTED MRS NOEMY CESPEDES PALMA (2009-02-04) - 288a
-
DIRECTOR APPOINTED MR BERNAL ZAMORA ARCE (2009-02-04) - 288a
-
APPOINTMENT TERMINATED DIRECTOR NETHERCOTT HOLDINGS INC (2009-02-03) - 288b
keyboard_arrow_right 2008
-
28/02/08 TOTAL EXEMPTION SMALL (2008-12-15) - AA
-
RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS (2008-03-11) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 (2007-12-01) - AA
-
RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS (2007-03-13) - 363a
-
SECRETARY'S PARTICULARS CHANGED (2007-03-13) - 288c
keyboard_arrow_right 2006
-
RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS (2006-03-29) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 (2006-11-27) - AA
keyboard_arrow_right 2005
-
REGISTERED OFFICE CHANGED ON 02/07/05 FROM: (2005-07-02) - 287
-
RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS (2005-05-10) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 (2005-11-18) - AA
keyboard_arrow_right 2004
-
NEW SECRETARY APPOINTED (2004-03-18) - 288a
-
NEW DIRECTOR APPOINTED (2004-03-18) - 288a
-
DIRECTOR RESIGNED (2004-03-18) - 288b
-
REGISTERED OFFICE CHANGED ON 18/03/04 FROM: (2004-03-18) - 287
-
SECRETARY RESIGNED (2004-03-18) - 288b
-
INCORPORATION DOCUMENTS (2004-02-27) - NEWINC