R S PLATING LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 STRUCK OFF AND DISSOLVED

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

25/12/1225 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROWN

View Document

29/09/1129 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WORDEN / 16/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BROWN / 16/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN ROSSENDALE BB4 4PW

View Document

04/02/104 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN PRESTON

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED DAVID WILLIAM WORDEN

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MALCOLM BROWN

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRESTON

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/10/0926 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: G OFFICE CHANGED 14/06/06 4TH FLOOR ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1TT

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05

View Document

23/09/0423 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: G OFFICE CHANGED 19/09/97 INTERNATIONAL HOUSE 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 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