R S C LITHOGRAPHICS PRINT LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 APPLICATION FOR STRIKING-OFF

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA TERESA COOPER / 01/04/2011

View Document

29/02/1229 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY COOPER

View Document

12/04/1112 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 CURREXT FROM 31/01/2011 TO 28/02/2011

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/01/1031 January 2010 COMPANY NAME CHANGED R S C PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 31/01/10

View Document

31/01/1031 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1031 January 2010 CHANGE OF NAME 18/01/2010

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA TERESA COOPER / 31/10/2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR RICHARD ANTHONY COOPER

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MRS SANDRA TERESA COOPER

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD COOPER

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY SANDRA COOPER

View Document

31/07/0931 July 2009 DISS40 (DISS40(SOAD))

View Document

30/07/0930 July 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

20/05/0920 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: G OFFICE CHANGED 22/08/07 CHARTERHOUSE, LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 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