R2 BUILDING SERVICES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 ORDER OF COURT TO WIND UP

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

23/07/1123 July 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTUR ROSIK / 03/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 DISS40 (DISS40(SOAD))

View Document

19/09/0919 September 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

16/04/0916 April 2009 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 SECRETARY'S PARTICULARS AGATA JABLONOWSKA

View Document

28/03/0928 March 2009 DIRECTOR'S PARTICULARS ARTUR ROSIK

View Document

10/03/0910 March 2009 GBP NC 100/4000 11/10/2007

View Document

10/03/0910 March 2009 NC INC ALREADY ADJUSTED 11/10/07

View Document

06/03/096 March 2009 DISS40 (DISS40(SOAD))

View Document

05/03/095 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: 69 BIRKBECK AVENUE GREENFORD MIDDLESEX UB6 8LU

View Document

06/01/096 January 2009 First Gazette

View Document

03/05/073 May 2007 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