R.C. & D.A. ENTERPRISES LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1224 October 2012 APPLICATION FOR STRIKING-OFF

View Document

12/03/1212 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: GISTERED OFFICE CHANGED ON 22/05/2009 FROM 191 SPARROWS HERNE BUSHEY HEATH HERTS WD23 1AJ

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD

View Document

05/03/095 March 2009 DIRECTOR APPOINTED DAVID GRAHAM

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: GISTERED OFFICE CHANGED ON 05/03/2009 FROM 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

23/02/0923 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company