RD SOFTWARE DIRECT LIMITED

Company Documents

DateDescription
14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

12/06/1412 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

12/07/1312 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/134 January 2013 COMPANY NAME CHANGED KST SERVICES LIMITED
CERTIFICATE ISSUED ON 04/01/13

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR SADADEVEN THIELAMAY

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR FARZANAH THIELAMAY

View Document

10/07/1210 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
23 OAKWOOD HILL
LOUGHTON
ESSEX
IG10 3EW
UNITED KINGDOM

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR SADADEVEN THIELAMAY

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MRS FARZANAH BANU THIELAMAY

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY FARZANAH THIELAMAY

View Document

03/06/113 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY SUSHIL FOOLCHAND

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM
C/O I.G.A.T DIAMONDS (UK) LIMITED 28A HATTON GARDEN
LONDON
EC1N 8DA
UNITED KINGDOM

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR SADADEVEN THIELAMAY

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MRS FARZANAH BANU THIELAMAY

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR PRADEEP FOOLCHAND

View Document

26/07/1026 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRADEEP FOOLCHAND / 15/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM
13 ARGYLE ROAD
LONDON
N18 2PR

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 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