R L R ASSOCIATES LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/148 May 2014 APPLICATION FOR STRIKING-OFF

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/09/1313 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

05/08/125 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/08/116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE RUSSELL RICHARDSON / 28/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/08/077 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 S366A DISP HOLDING AGM 17/07/07

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/065 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: G OFFICE CHANGED 05/09/06 FLAT 7 WESTMOOR GABLES PRINCES ROAD STOCKPORT CHESHIRE SK4 3NS

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: G OFFICE CHANGED 25/07/05 BRIDGEWATER HOUSE CENTURY PARK CASPIAN ROAD BROADHEATH ALTRINCHAM CHESHIRE WA14 5HH

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: G OFFICE CHANGED 26/01/99 7 BOUNDARY ROAD CHEADLE CHESHIRE SK8 2EL

View Document

26/01/9926 January 1999 S366A DISP HOLDING AGM 08/01/99

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: G OFFICE CHANGED 17/08/98 386/388 PALATINE ROAD MANCHESTER M22 4FZ

View Document

17/08/9817 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

07/08/987 August 1998 COMPANY NAME CHANGED DESWELL SERVICES LTD CERTIFICATE ISSUED ON 10/08/98

View Document

28/07/9828 July 1998 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