RC PROPERTIES LIMITED

Company Documents

DateDescription
27/02/1427 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/11/1327 November 2013 ORDER OF COURT - EARLY DISSOLUTION

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 15A GREAT STUART STREET EDINBURGH EH3 7TP

View Document

07/11/127 November 2012 NOTICE OF WINDING UP ORDER

View Document

07/11/127 November 2012 COURT ORDER NOTICE OF WINDING UP

View Document

28/09/1228 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/06/1222 June 2012 FIRST GAZETTE

View Document

24/11/1124 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR RAFFAELE CROLLA

View Document

29/07/1129 July 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/11/1026 November 2010 PREVSHO FROM 27/02/2010 TO 26/02/2010

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

29/07/1029 July 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFFAELE CROLLA / 01/10/2009

View Document

23/07/1023 July 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/12/0928 December 2009 PREVSHO FROM 28/02/2009 TO 27/02/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY VINCENZO CROLLA

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/12/0823 December 2008 PREVSHO FROM 31/03/2008 TO 29/02/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 PARTIC OF MORT/CHARGE *****

View Document

29/08/0729 August 2007 PARTIC OF MORT/CHARGE *****

View Document

17/07/0717 July 2007 PARTIC OF MORT/CHARGE *****

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 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