R. J. AND A. LTD

Company Documents

DateDescription
15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

28/10/1328 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH BHIKHULAL CHAWDA / 13/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SAILESH BHIKULAL CHAWDA / 13/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HASHMUKH CHAWDA / 13/10/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAILESH CHAWDA / 16/10/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 2 OSIER CLOSE ROBINSWOOD GLOUCESTER GLOUCESTERSHIRE GL4 6SP

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/11/9626 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 SECRETARY RESIGNED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 26/28 BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PR

View Document

08/01/968 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/01/968 January 1996 S386 DIS APP AUDS 19/10/95

View Document

08/01/968 January 1996 S366A DISP HOLDING AGM 19/10/95

View Document

08/01/968 January 1996 S252 DISP LAYING ACC 19/10/95

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 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