R L C PROPERTY SERVICES LTD

Company Documents

DateDescription
16/04/1516 April 2015 SECOND FILING WITH MUD 24/05/14 FOR FORM AR01

View Document

08/04/158 April 2015 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

06/03/156 March 2015 DIRECTOR APPOINTED CRAIG JOHN PERRY

View Document

06/03/156 March 2015 Annual return made up to 24 May 2014 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM, CATHEDRAL HOUSE 5 BEACON STREET, LICHFIELD, WS13 7AA, UNITED KINGDOM

View Document

06/03/156 March 2015 COMPANY RESTORED ON 06/03/2015

View Document

10/02/1510 February 2015 STRUCK OFF AND DISSOLVED

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

24/05/1324 May 2013 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