RC COMPUTING LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1220 June 2012 APPLICATION FOR STRIKING-OFF

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: G OFFICE CHANGED 06/04/04 47 MAITLAND STREET PRESTON LANCASHIRE PR1 5XR

View Document

06/04/046 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: G OFFICE CHANGED 04/09/00 DANBRO ACCOUNTING 59 CHURCH ROAD WARTON PRESTON LANCASHIRE PR4 1BD

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: G OFFICE CHANGED 30/08/00 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

23/08/0023 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0023 August 2000 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