R & S FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
12/08/1312 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2013

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM CHARLES LOVELL & CO ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA

View Document

25/06/1225 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/06/1225 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009616,00009533

View Document

25/06/1225 June 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ROY ALBERT PAYNE / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PAMELA PAYNE / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALBERT PAYNE / 01/10/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: G OFFICE CHANGED 07/09/07 BANK HOUSE MILL STREET CANNOCK STAFFORDSHIRE WS11 0DW

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: G OFFICE CHANGED 09/04/97 56A BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 1SU

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: G OFFICE CHANGED 24/03/95 154A ALDERMANS DRIVE WESTTOWN PETERBOROUGH PE3 6BB

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: G OFFICE CHANGED 16/03/93 2A NEW STREET NEWPORT SHROPSHIRE

View Document

23/02/9323 February 1993 SECRETARY RESIGNED

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 COMPANY NAME CHANGED CREATIVE ASSET MANAGEMENT (FINAN CIAL SERVICES) LIMITED CERTIFICATE ISSUED ON 19/02/93

View Document

24/11/9224 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 ALTER MEM AND ARTS 16/06/92

View Document

26/06/9226 June 1992 NEW SECRETARY APPOINTED

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 COMPANY NAME CHANGED RULEBACK LIMITED CERTIFICATE ISSUED ON 26/06/92

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: G OFFICE CHANGED 22/06/92 EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM, WEST MIDLANDS B4 6DD

View Document

07/05/927 May 1992 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