RCL MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

15/01/1415 January 2014 APPLICATION FOR STRIKING-OFF

View Document

26/06/1326 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

28/04/1328 April 2013 DIRECTOR APPOINTED MRS KATHERINE MARY MCQUEEN

View Document

28/04/1328 April 2013 REGISTERED OFFICE CHANGED ON 28/04/2013 FROM 26 YORK STREET LONDON W1U 6PZ

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

11/06/1211 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

10/06/1210 June 2012 APPOINTMENT TERMINATED, DIRECTOR BILL HENDERSON

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/09/106 September 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL HENDERSON / 26/05/2010

View Document

26/05/0926 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information