R. & S. TRADERS LIMITED

Company Documents

DateDescription
07/07/157 July 2015 STATEMENT OF AFFAIRS/4.19

View Document

07/07/157 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/07/157 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
6B WELLINGTON INDUSTRIAL ESTATE
BEAN ROAD
COSLEY
WEST MIDLANDS
WV14 9EE

View Document

15/05/1515 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019566420005

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE SMITH

View Document

20/06/1420 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/06/1317 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/06/1229 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/06/1129 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/1012 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 FROM 9 CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: G OFFICE CHANGED 21/12/07 ROYSTON CHAMBERS 90 WORCESTER ROAD HAGLEY,STOURBRIDGE WEST MIDLANDS,DY9 0RJ

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/04/056 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/06/001 June 2000 � SR 50000@1 31/10/98

View Document

01/06/001 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/11/9414 November 1994 NC INC ALREADY ADJUSTED 31/10/94

View Document

14/11/9414 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9414 November 1994 ADOPT MEM AND ARTS 31/10/94

View Document

14/11/9414 November 1994 � NC 10000/60000 31/10/

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/06/939 June 1993 RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: G OFFICE CHANGED 29/01/93 5TH FLOOR ST JAMES HOUSE HORSEFAIR BIRMINGHAM

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/11/9214 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/924 June 1992 RETURN MADE UP TO 11/05/92; CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

01/08/891 August 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/8711 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document


More Company Information