RDI PROPERTY LTD

Company Documents

DateDescription
29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
298 ST MARY'S ROAD, GARSTON
LIVERPOOL
MERSEYSIDE
L19 0NQ

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH DAVIS

View Document

12/02/1312 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SINCLAIR SECRETARIAL SERVICES (UK) LTD / 01/10/2012

View Document

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

04/03/114 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN MCCLELLAN

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MRS DEBORAH JAYNE DAVIS

View Document

05/05/105 May 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JAYNE DAVIS / 10/02/2010

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SINCLAIR SECRETARIAL SERVICES (UK) LTD / 10/02/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN MCCLELLAN

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR IAN QUIGG

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN QUIGG / 17/03/2008

View Document

19/03/0819 March 2008 SECRETARY APPOINTED DEBORAH JAYNE DAVIS

View Document

20/02/0820 February 2008 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