R-S-P HYDRAULICS LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1430 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

25/09/1325 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/10/1131 October 2011 DIRECTOR APPOINTED MRS BARBARA ANN PADDOCK

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 32 CHORLEY NEW ROAD HORWICH BOLTON BL6 7QB

View Document

26/08/1126 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PADDOCK / 31/10/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PADDOCK / 23/06/2008

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: GISTERED OFFICE CHANGED ON 07/07/2008 FROM 32 CJORLEY NEW ROAD HORWICH BOLTON BL6 7QB ENGLAND

View Document

23/06/0823 June 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