R & S MANAGEMENT HOLDING LIMITED

Company Documents

DateDescription
14/01/1114 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1024 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1013 September 2010 APPLICATION FOR STRIKING-OFF

View Document

07/09/107 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 1

View Document

07/09/107 September 2010 SOLVENCY STATEMENT DATED 31/08/10

View Document

15/02/1015 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS; AMEND

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY APPOINTED MYRTLE BAIRD

View Document

06/04/096 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: 34 GILCOMSTON PARK ABERDEEN AB25 1PL

View Document

06/04/096 April 2009 DIRECTOR APPOINTED NICOL ROBERT BAIRD

View Document

06/04/096 April 2009 DIRECTOR APPOINTED ROBERT MACKIE BAIRD

View Document

06/04/096 April 2009 DIRECTOR RESIGNED ALEXANDER SCOTT-WILSON

View Document

06/04/096 April 2009 SECRETARY RESIGNED MARION SCOTT-WILSON

View Document

06/04/096 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 COMPANY NAME CHANGED S-W MANAGEMENT LTD. CERTIFICATE ISSUED ON 18/09/08

View Document

27/08/0827 August 2008 NC INC ALREADY ADJUSTED 03/06/08

View Document

27/08/0827 August 2008 DISAPP PRE-EMPT RIGHTS 18/04/2008 AUTH ALLOT OF SECURITY 18/04/2008 GBP NC 100/1000 18/04/2008

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/0825 March 2008 SECRETARY APPOINTED MARION RUTH SCOTT-WILSON

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED ALEXANDER SCOTT-WILSON

View Document

25/03/0825 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/08/2008

View Document

09/02/089 February 2008 DIRECTOR RESIGNED

View Document

09/02/089 February 2008 SECRETARY RESIGNED

View Document

09/02/089 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/086 February 2008 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