R H ENFORCEMENT SERVICES LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1810 September 2018 APPLICATION FOR STRIKING-OFF

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 35 KESTREL GROVE WILLENHALL WEST MIDLANDS WV12 5HQ

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROMA HUMPAGE / 27/08/2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 3 PINE TREE CLOSE BURNTWOOD STAFFORDSHIRE WS7 4TE UNITED KINGDOM

View Document

27/08/1327 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ROMA HUMPAGE / 27/08/2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 43 QUEENS LEA WILLENHALL WEST MIDLANDS WV12 4JA UNITED KINGDOM

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROMA HUMPAGE / 22/10/2012

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ROMA HUMPAGE / 22/10/2012

View Document

08/06/128 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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