R D L DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM:
MORRIS OF GLASGOW
24 ROSYTH ROAD
GLASGOW
G5 0YD

View Document

30/07/0730 July 2007 APPOINTMENT OF LIQUIDATOR P

View Document

10/04/0710 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 COMPANY NAME CHANGED
RANSOM DEVELOPMENTS LTD.
CERTIFICATE ISSUED ON 12/02/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 PARTIC OF MORT/CHARGE *****

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM:
AFM HOUSE
6 CROFTHEAD ROAD
PRESTWICK
AYRSHISRE KA9 1BR

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 DEC MORT/CHARGE *****

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 PARTIC OF MORT/CHARGE *****

View Document

03/05/043 May 2004 DIRECTOR RESIGNED

View Document

03/05/043 May 2004 NEW SECRETARY APPOINTED

View Document

03/05/043 May 2004 SECRETARY RESIGNED

View Document

03/05/043 May 2004 DIRECTOR RESIGNED

View Document

03/05/043 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004

View Document

08/03/048 March 2004

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM:
PORTLAND HOUSE
HARBOUR ROAD
TROON
AYRSHIRE KA10 6DN

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 PARTIC OF MORT/CHARGE *****

View Document

25/07/0325 July 2003 PARTIC OF MORT/CHARGE *****

View Document

17/07/0317 July 2003 PARTIC OF MORT/CHARGE *****

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 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