R.C. AUTO SERVICES LIMITED

Company Documents

DateDescription
28/09/1128 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/06/1128 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/06/1128 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011

View Document

31/03/1131 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2011

View Document

05/10/105 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2010

View Document

08/04/108 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2010

View Document

21/10/0921 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2009

View Document

08/04/098 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2009

View Document

10/10/0810 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2008

View Document

11/04/0811 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/09/2008

View Document

10/10/0710 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/04/074 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/04/0610 April 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/04/0610 April 2006 APPOINTMENT OF LIQUIDATOR

View Document

10/04/0610 April 2006 STATEMENT OF AFFAIRS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: ABBOTSFORD ROAD FELLING GATESHEAD NE10 0EX

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

11/08/9711 August 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/07/9512 July 1995

View Document

12/07/9512 July 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994

View Document

13/10/9413 October 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 COMPANY NAME CHANGED REVISEPROFIT LIMITED CERTIFICATE ISSUED ON 26/08/94

View Document

08/07/948 July 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 REGISTERED OFFICE CHANGED ON 13/11/93 FROM: 2 BACHES ST LONDON N16UB

View Document

15/07/9315 July 1993 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