R R J INVESTMENTS LIMITED

Company Documents

DateDescription
18/07/1418 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/03/1428 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 APPLICATION FOR STRIKING-OFF

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
33B QUEEN STREET
EDINBURGH
EH2 1JX
SCOTLAND

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/136 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
44 FREDERICK STREET
44/1
EDINBURGH
EH2 1EX

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
C/O WALLACE WHITE ACCOUNTANTS
50 WELLINGTON STREET
SUITE 222 BALTIC CHAMBERS
GLASGOW
G2 6HJ
SCOTLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
44 FREDERICK STREET
EDINBURGH
EH2 1EX

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/09/1111 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN O'DONNELL / 13/03/2010

View Document

08/09/108 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY DAWN O'DONNELL / 13/03/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/11/096 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/12/0720 December 2007 PARTIC OF MORT/CHARGE *****

View Document

11/10/0711 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: G OFFICE CHANGED 09/11/06 32 KINGSKNOWE DRIVE EDINBURGH EH14 2JX

View Document

08/09/068 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: G OFFICE CHANGED 12/06/06 42 WOODFIELD PARK COLINTON EDINBURGH EH13 0RB

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

02/07/012 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/08/99

View Document

11/12/9811 December 1998 PARTIC OF MORT/CHARGE *****

View Document

23/10/9823 October 1998 COMPANY NAME CHANGED DMWS 336 LIMITED CERTIFICATE ISSUED ON 26/10/98

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: G OFFICE CHANGED 21/10/98 11 WALKER STREET EDINBURGH EH3 7NE

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 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