RC LOGISTICS LIMITED

Company Documents

DateDescription
13/08/1013 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1013 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2010

View Document

13/05/1013 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/12/0911 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2009

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8AP

View Document

08/12/088 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/12/088 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/12/088 December 2008 STATEMENT OF AFFAIRS/4.19

View Document

10/09/0810 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/09/0810 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/07/082 July 2008 RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CURTIS

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED WRIGHT KERR TYSON LIMITED CERTIFICATE ISSUED ON 08/04/08

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 207-208 MOULSHAM STREET CHELMSFORD ESSEX CM2 0LG

View Document

28/06/0728 June 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: UNIT 8 CAPITOL INDUSTRIAL CENTRE, FULMAR WAY, WICKFORD ESSEX SS11 8YW

View Document

02/07/052 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/08/038 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: CAPSTAN HOUSE SALAMONS WAY FERRY LANE RAINHAM ESSEX RM13 9UL

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/02/9614 February 1996 £ NC 1000/20000 08/01/96

View Document

14/02/9614 February 1996 ADOPT MEM AND ARTS 08/01/96

View Document

14/02/9614 February 1996 NC INC ALREADY ADJUSTED 08/01/96

View Document

13/11/9513 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995

View Document

12/10/9512 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995

View Document

23/08/9523 August 1995 ADOPT MEM AND ARTS 14/08/95

View Document

16/08/9516 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ

View Document

16/08/9516 August 1995

View Document

14/08/9514 August 1995 COMPANY NAME CHANGED MAYVILLE MARKETING LIMITED CERTIFICATE ISSUED ON 14/08/95

View Document

07/06/957 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/957 June 1995 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