R C ENG.CO LTD

Company Documents

DateDescription
04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
173 COLLEGE ROAD
LIVERPOOL
L23 3AT
UNITED KINGDOM

View Document

31/10/1331 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

31/10/1331 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/10/1331 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/05/1217 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY GLEN CULLEN

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR GLEN CULLEN

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID CORKER / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM UNIT 10 PACIFIC ROAD, BOOTLE LIVERPOOL MERSEYSIDE L20 4DX

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S PARTICULARS ROBERT CORKER

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S PARTICULARS ROBERT CORKER

View Document

03/11/073 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 � IC 100/53 20/03/07 � SR 47@1=47

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: UNIT 10 PACIFIC ROAD BOOTLE LIVERPOOL L20 4DW

View Document

18/10/0518 October 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/05/03

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 173 COLLEGE ROAD CROSBY LIVERPOOL L23 3AT

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 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