RADIUS SUCCESS SOLUTIONS LIMITED

Company Documents

DateDescription
21/02/1121 February 2011 15/02/11 NO CHANGES

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HARVEY PAINTER / 01/10/2010

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARVEY PAINTER / 01/10/2010

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 DIRECTOR RESIGNED THOMAS MORGAN

View Document

09/12/089 December 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN HOBBS

View Document

09/04/089 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

21/08/0421 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/04/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/0412 March 2004 COMPANY NAME CHANGED RADIUS ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 12/03/04

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 1A CHURCH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5PA

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NC INC ALREADY ADJUSTED 28/03/01

View Document

28/01/0228 January 2002 RE:ISSUE SH-APP/RES SEC 28/03/01

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 � NC 50000/500000 28/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 COMPANY NAME CHANGED AVALON BUSINESS CONSULTING LIMIT ED CERTIFICATE ISSUED ON 04/04/00

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/03/9818 March 1998 � NC 1000/50000 27/02/

View Document

18/03/9818 March 1998 � NC 1000/50000 27/02/98 ADOPT MEM AND ARTS 27/02/98

View Document

18/03/9818 March 1998 NC INC ALREADY ADJUSTED 27/02/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 COMPANY NAME CHANGED DEBT ARBITRATION SERVICES LIMITE D CERTIFICATE ISSUED ON 03/04/97

View Document

07/03/977 March 1997 EXEMPTION FROM APPOINTING AUDITORS 28/02/97

View Document

07/03/977 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 Incorporation

View Document

15/02/9615 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information