RCS DIGITAL LTD.

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

10/12/0910 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

25/06/0925 June 2009 DIRECTOR'S PARTICULARS RICHARD FRENCH

View Document

25/06/0925 June 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 First Gazette

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/09 FROM: SUNCOURT HOUSE 26 ESSEX ROAD ISLINGTON LONDON N1 8LN

View Document

20/03/0920 March 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

20/03/0920 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/03/0920 March 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED CRAYON DIRECT ADVERTISING LTD CERTIFICATE ISSUED ON 24/03/09

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

16/07/0816 July 2008 Appointment Terminate, Director And Secretary James Francis Rucklidge Logged Form

View Document

14/07/0814 July 2008 SECRETARY APPOINTED CHRISTOPHER JOHN ELLIS MICHAEL

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY RESIGNED OMAID HIWAIZI

View Document

27/02/0827 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S PARTICULARS RICHARD FRENCH

View Document

27/02/0827 February 2008 DIRECTOR'S PARTICULARS SIMONE SULSH

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED CRAYON COMMUNICATIONS LTD CERTIFICATE ISSUED ON 19/10/05

View Document

18/10/0518 October 2005 COMPANY NAME CHANGED CRAYON DIRECT ADVERTISING LIMITE D CERTIFICATE ISSUED ON 18/10/05

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0528 April 2005 COMPANY NAME CHANGED THE NURSERY PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 28/04/05

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

17/03/0517 March 2005 COMPANY NAME CHANGED HHM... COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 17/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 � NC 15000/13332 20/01/04

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0419 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 � NC 250000/15000 11/07/02

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: BLAKES FARM ASHURST STEYNING SUSSEX BN44 3AN

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/07/0221 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 � SR 5000@1 12/02/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 APP AG PUR SH 11/02/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9812 January 1998 ALTER MEM AND ARTS 26/11/97

View Document

03/10/973 October 1997 NC INC ALREADY ADJUSTED 19/09/97

View Document

03/10/973 October 1997 � NC 15000/250000 19/09/97

View Document

03/10/973 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/09/97

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 CAPIT 14901 03/09/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 REGISTERED OFFICE CHANGED ON 30/05/95 FROM: G OFFICE CHANGED 30/05/95 35 GUNNERSBURY AVENUE EALING LONDON W5 3XD

View Document

18/04/9518 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/03/9524 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9522 March 1995 ALTER MEM AND ARTS 17/02/95

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995

View Document

17/02/9517 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9517 February 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