R V SYSTEMS (UK) LIMITED

Company Documents

DateDescription
19/03/1019 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/12/0919 December 2009 NOTICE OF COMPLETION OF WINDING UP

View Document

14/10/0714 October 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS; AMEND

View Document

26/10/0326 October 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS; AMEND

View Document

03/10/023 October 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 COMPANY NAME CHANGED JETFORCE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 31/08/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/08/004 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/004 August 2000 Incorporation

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