RDC ENTERPRISES LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/06/128 June 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 FIRST GAZETTE

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/04/1111 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/05/1027 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS CHOURDAKIS / 20/02/2010

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 7 ST MICHAELS CLOSE BUCKLAND DINHAM SOMERSET BA11 2QD

View Document

08/01/108 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: G OFFICE CHANGED 27/02/06 THE HARBOUR CENTRE 100 GLOUCESTER ROAD AVONMOUTH BRISTOL BS11 9AQ

View Document

08/04/058 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: G OFFICE CHANGED 24/02/05 43 BLACKSTOCK ROAD LONDON N4 2JF

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

29/11/0429 November 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS; AMEND

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: G OFFICE CHANGED 03/02/03 247 GRAYS INN ROAD LONDON WC1X 8QZ

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 COMPANY NAME CHANGED SENIOR INVESTMENTS LTD CERTIFICATE ISSUED ON 26/10/01

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: G OFFICE CHANGED 24/01/01 3RD FLOOR 45-47 CORNHILL LONDON EC3V 3PD

View Document

22/05/0022 May 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: G OFFICE CHANGED 27/05/99 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

30/03/9930 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED SENIOR INVESTMENT LTD CERTIFICATE ISSUED ON 24/03/99

View Document

11/03/9911 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9911 March 1999 � NC 1000/1000000 04/0

View Document

11/03/9911 March 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/03/99

View Document

25/02/9925 February 1999 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