R & C HOLDINGS LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

22/09/1122 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/10/102 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 APPROVAL OF RULES 18/05/07

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: G OFFICE CHANGED 27/04/06 PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 COMPANY RULES 06/04/05

View Document

14/04/0514 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0514 February 2005

View Document

09/02/059 February 2005 COMPANY NAME CHANGED HLW 247 LIMITED CERTIFICATE ISSUED ON 09/02/05

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0424 September 2004 Incorporation

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