R C M ROOFING SERVICES LTD

Company Documents

DateDescription
20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
C/O LIBRA ACCOUNTANCY
1 EAST FIELD CLOSE
HEADINGTON
OXFORD
OX3 7SH
UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 1 EAST FIELD CLOSE, HEADINGTON OXFORD OXON OX3 7SH

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CHARLES MORRIS / 24/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY RUSSELL MORRIS

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 SECRETARY APPOINTED MRS SANDRA MORRIS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN WALLS

View Document

01/04/091 April 2009 DISS40 (DISS40(SOAD))

View Document

31/03/0931 March 2009 FIRST GAZETTE

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 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