RBI PUBLISHING SERVICES LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR STUART WHAYMAN

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 CORPORATE DIRECTOR APPOINTED REED BUSINESS MAGAZINES LIMITED

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KELSEY

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR IAN MICHAEL GLENCROSS

View Document

03/02/143 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK WHAYMAN / 21/08/2012

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

17/06/1117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MARK VICKERS KELSEY

View Document

09/03/119 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/119 March 2011 COMPANY NAME CHANGED QUADRANT PUBLISHING SERVICES LIMITED CERTIFICATE ISSUED ON 09/03/11

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR CAROLYN PICKERING

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED STUART MARK WHAYMAN

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR RESIGNED KEITH JONES

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/06/9722 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9629 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 COMPANY NAME CHANGED OULTON LIMITED CERTIFICATE ISSUED ON 09/09/96

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

27/09/9527 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/02/9314 February 1993 EXEMPTION FROM APPOINTING AUDITORS 12/02/92

View Document

08/01/938 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/09/9223 September 1992 SECRETARY RESIGNED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

07/01/927 January 1992 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: IARY COURT, 13-21 HIGH STREET, GUILDFORD, SURREY GU1 3DX

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9115 May 1991 COMPANY NAME CHANGED HENSTON LIMITED CERTIFICATE ISSUED ON 15/05/91

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 02/04/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 31/08/88 FULL LIST NOF

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 03/04/88

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED

View Document

16/09/8716 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

29/07/8729 July 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/11/8610 November 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 REGISTERED OFFICE CHANGED ON 23/10/86 FROM: SSELL HOUSE, 137-139 HIGH ST, GUILDFORD, SURREY GU1 3AD

View Document

23/10/8623 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/811 July 1981 CERTIFICATE OF 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