RDR UTILITY SERVICES LIMITED

Company Documents

DateDescription
02/02/132 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/11/122 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM THE GATEHOUSE-MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG

View Document

23/04/1223 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012:LIQ. CASE NO.1

View Document

11/03/1111 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/03/1111 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006343

View Document

11/03/1111 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 44 FFORDD-Y-MYNACH, PYLE BRIDGEND MID GLAMORGAN CF33 6HT

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICKETTS / 25/05/2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY KAY RICKETTS

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/01/1021 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICKETTS / 21/01/2010

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/09/095 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH RICKETTS / 15/10/2008

View Document

03/03/083 March 2008 30/04/06 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: G OFFICE CHANGED 22/10/07 7 GREENMEADOW CEFN CRIBBWR BRIDGEND CF32 0BJ

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

18/09/0618 September 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0521 April 2005 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