RCL GRAPHICS LTD

Company Documents

DateDescription
27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LOYNES

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA ENGLAND

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

16/03/1616 March 2016 14/12/15 NO CHANGES

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE ROYAL ARSENAL LONDON SE18 6SS

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/03/1117 March 2011 14/12/10 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR RICHARD LOYNES

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR CARL GRAHAM

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information