R V CONSTRUCTION LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 DISS40 (DISS40(SOAD))

View Document

03/12/123 December 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

16/11/1116 November 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VASCONTELLOS / 01/01/2011

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 REGISTERED OFFICE CHANGED ON 31/01/2010 FROM 31 WORDSWORTH AVENUE DROYLSDEN MANCHESTER M43 6GA

View Document

31/01/1031 January 2010 SECRETARY APPOINTED GEOFF SMITH

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

01/07/081 July 2008 SECRETARY RESIGNED ONLINE CORPORATE SECRETARIES LIMITED

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 104 QUEENS ROAD ASHTON UNDER LYNE LANCASHIRE OL6 8EL

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

15/07/0215 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information