R SQUARED HOLDINGS LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1017 February 2010 APPLICATION FOR STRIKING-OFF

View Document

19/10/0919 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/10/035 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0219 March 2002 COMPANY NAME CHANGED R SQUARED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/03/02

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED AURA ADVISORS LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

30/10/0130 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 £ NC 1000/1000000 27/0

View Document

30/10/0130 October 2001 NC INC ALREADY ADJUSTED 27/09/01

View Document

18/10/0118 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 Incorporation

View Document

27/09/0127 September 2001 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