EX-RCC SUB-CO LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1230 April 2012 APPLICATION FOR STRIKING-OFF

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR STEPHEN RUSHWORTH SMITH

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLASON

View Document

24/06/1124 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EMERSON

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR SIMON GEORGE ROWE

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR WILLIAM ROLLASON

View Document

23/11/1023 November 2010 CURREXT FROM 29/06/2010 TO 29/12/2010

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MATTHEW CHARLES EMERSON

View Document

08/07/108 July 2010 ADOPT ARTICLES 18/06/2010

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

25/03/1025 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/06/08

View Document

19/08/0819 August 2008 PREVEXT FROM 27/06/2008 TO 29/06/2008

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD DARWIN

View Document

06/06/086 June 2008 APPOINTMENT TERMINATE, DIRECTOR NICHOLAS BASING LOGGED FORM

View Document

06/06/086 June 2008 DIRECTOR APPOINTED PETER HILL

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BASING

View Document

20/03/0820 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/06

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 15-17 GROSVENOR GARDENS LONDON SW1W 0BD

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/05

View Document

18/07/0518 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 8 SHELTON STREET LONDON WC2H 9UW

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/03

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

27/09/0327 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/01

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01

View Document

04/04/014 April 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 25/06/00

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED RICHOUX COFFEE COMPANY LIMITED CERTIFICATE ISSUED ON 23/06/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

07/09/997 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: 8 UPPER ST MARTINS LANE LONDON WC2H 9EN

View Document

06/07/996 July 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 27/06/98

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: KENT HOUSE 87 REGENT STREET LONDON W1R 7HF

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 AUDITOR'S RESIGNATION

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

13/03/9813 March 1998 RE DIRECTORS POWERS 18/02/98

View Document

05/03/985 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

19/04/9719 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

22/12/9622 December 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

13/12/9613 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9613 December 1996 ALTER MEM AND ARTS 28/11/96

View Document

13/12/9613 December 1996 £ NC 1000/1150 28/11/96

View Document

24/09/9624 September 1996 COMPANY NAME CHANGED SANDTABLE LIMITED CERTIFICATE ISSUED ON 25/09/96

View Document

01/08/961 August 1996

View Document

01/08/961 August 1996

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/06/966 June 1996 Incorporation

View Document

06/06/966 June 1996 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