RBSSAF (10) LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 DIRECTOR APPOINTED MR ALAN PIERS JOHNSON

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GADSBY

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIBBENS

View Document

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED TREVOR DOUGLAS CROME

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR NIGEL TIMOTHY JOHN CLIBBENS

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR ANDREW PAUL GADSBY

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROGERS

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROY WARREN

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SULLIVAN

View Document

19/12/1319 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JILL CATERER / 23/06/2013

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

21/12/1221 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

29/12/1129 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

30/12/1030 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

30/12/0930 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

02/08/092 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/092 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED JULIAN EDWIN ROGERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN SHEPHARD

View Document

30/12/0830 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY WARREN / 31/07/2008

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY WARREN / 31/10/2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR ROY FRANCIS WARREN

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR PAUL DENZIL, JOHN SULLIVAN

View Document

02/09/082 September 2008 DIRECTOR APPOINTED IAN MAXWELL SHEPHARD

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN DEVINE

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP TUBB

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN FARNELL

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04

View Document

08/10/048 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 S80A AUTH TO ALLOT SEC 31/12/03

View Document

05/12/035 December 2003 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