R H R SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/05/1019 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RIPPIN / 01/12/2007

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 SUB DIVISION 11/07/07

View Document

15/08/0715 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0715 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/08/0715 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/0715 August 2007 S-DIV 11/07/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/069 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/069 October 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

09/10/069 October 2006 £ NC 10000/60000 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 346 GLOSSOP ROAD SHEFFIELD S10 2HW

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 COMPANY NAME CHANGED H S (504) LIMITED CERTIFICATE ISSUED ON 04/06/04

View Document

19/04/0419 April 2004 Incorporation

View Document

19/04/0419 April 2004 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