R. C. C. PENSION FUND LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 12/03/2014

View Document

28/04/1428 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
C/O VITA CELLULAR FOAMS (UK) LIMITED
N/A OLDHAM ROAD
MIDDLETON
MANCHESTER
M24 2DB
ENGLAND

View Document

23/04/1423 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 03/04/2014

View Document

04/04/144 April 2014 SAIL ADDRESS CREATED

View Document

04/04/144 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
TIMES PLACE 45 PALL MALL
LONDON
SW1Y 5JG

View Document

30/01/1430 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LLOYD MAUNDRELL / 01/10/2009

View Document

16/06/1116 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM
OLDHAM ROAD
MIDDLETON
MANCHESTER
M24 2DB

View Document

19/04/1019 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VITA INDUSTRIAL (UK) LIMITED / 12/03/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / VITA SERVICES LIMITED / 01/12/2005

View Document

08/04/098 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 S366A DISP HOLDING AGM 17/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9628 March 1996 S366A DISP HOLDING AGM 22/03/96

View Document

28/03/9628 March 1996 S252 DISP LAYING ACC 22/03/96

View Document

28/03/9628 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM:
HOLME LANE
RAWTENSTALL
ROSSENDALE
LANCS BB4 6JB

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

13/04/9313 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 EXEMPTION FROM APPOINTING AUDITORS 23/12/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

19/03/9119 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

23/11/8923 November 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

16/03/8716 March 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/09/8623 September 1986 NEW DIRECTOR APPOINTED

View Document

22/03/8522 March 1985 ANNUAL RETURN MADE UP TO 09/05/84

View Document

21/03/8521 March 1985 ANNUAL RETURN MADE UP TO 09/05/83

View Document

20/03/8520 March 1985 ANNUAL RETURN MADE UP TO 09/05/82

View Document

01/05/811 May 1981 ALLOTMENT OF SHARES

View Document

21/04/8121 April 1981 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