R2 SOLUTIONS LTD

Company Documents

DateDescription
21/09/1721 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/06/1721 June 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/04/1710 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017

View Document

30/03/1630 March 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
40 CENTENARY BUSINESS CENTRE
HAMMOND CLOSE
NUNEATON
WARWICKSHIRE
CV11 6RY

View Document

24/03/1624 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/03/1624 March 2016 STATEMENT OF AFFAIRS/4.19

View Document

24/03/1624 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/04/134 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY POWNEY / 01/01/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/1023 February 2010 Annual return made up to 21 August 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RONALD POWNEY

View Document

10/03/0910 March 2009 SECRETARY APPOINTED LORRAINE JAMES

View Document

15/10/0815 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: G OFFICE CHANGED 05/10/06 7 WOBURN DRIVE NUNEATON CV10 7HZ

View Document

19/09/0619 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 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


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