R & S IMPEX LTD

Company Documents

DateDescription
09/07/139 July 2013 STRUCK OFF AND DISSOLVED

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY SAEED AHMED

View Document

15/04/1015 April 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM:
651A MAULDETH ROAD WEST
CHORLTON
MANCHESTER
M21 7SA

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM:
553A WILBRAHAM ROAD
CHORLTON
MANCHESTER M21 0AE

View Document

09/12/059 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 COMPANY NAME CHANGED
ROVERSKILL LTD
CERTIFICATE ISSUED ON 13/05/04

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

03/12/033 December 2003 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