RFS LIMITED

Company Documents

DateDescription
20/03/1420 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/12/1320 December 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/12/1316 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013

View Document

19/09/1319 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/1319 September 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/09/1319 September 2013 COURT ORDER INSOLVENCY:- COURT ORDER RE. REPLACEMENT OF LIQUIDATOR

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM EGALE HOUSE 78 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD17 1AF

View Document

21/11/1221 November 2012 DECLARATION OF SOLVENCY

View Document

21/11/1221 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/11/1221 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

15/11/1215 November 2012 15/11/12 STATEMENT OF CAPITAL GBP 1

View Document

15/11/1215 November 2012 SOLVENCY STATEMENT DATED 18/10/12

View Document

15/11/1215 November 2012 REDUCE ISSUED CAPITAL 18/10/2012

View Document

15/11/1215 November 2012 STATEMENT BY DIRECTORS

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN LLOBET

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROLAND BOUCHARA

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICE CABRIER

View Document

03/02/123 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC SCHNEIDER / 12/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL GOWLER / 12/10/2009

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / FREDERIC SCHNEIDER / 12/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/1012 March 2010 Annual return made up to 1 February 2009 with full list of shareholders

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

24/10/0924 October 2009 AUDITOR'S RESIGNATION

View Document

26/06/0926 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 First Gazette

View Document

06/06/086 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: ARTERHALL HOUSE, CHARTERHALL DRIVE, CHESTER, CHESHIRE CH88 3AN

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: ISTLE HOUSE, CITY ROAD, CHESTER, CH88 3AN

View Document

08/02/068 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 ARTICLES OF ASSOCIATION

View Document

31/03/0531 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0515 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/998 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 AUDITOR'S RESIGNATION

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/9922 February 1999 LOCATION OF DEBENTURE REGISTER

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: S HOUSE, CITY RD, CHESTER X, CH99 3AN

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9820 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 ALTER MEM AND ARTS 22/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9514 April 1995 COMPANY NAME CHANGED RENAULT FINANCIAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 18/04/95

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 S386 DISP APP AUDS 27/05/92

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993

View Document

18/02/9318 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992

View Document

28/11/9128 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991

View Document

20/09/9120 September 1991

View Document

20/09/9120 September 1991 RETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

08/08/908 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

30/05/8930 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

23/01/8923 January 1989 � NC 5000002/6000006 01/0

View Document

23/01/8923 January 1989 NC INC ALREADY ADJUSTED

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED RENAULT LOAN LIMITED CERTIFICATE ISSUED ON 03/01/89

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM: RTH WEST HOUSE., CITY ROAD., CHESTER. CH1 3AN.

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 24/03/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 AUDITOR'S RESIGNATION

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/12/878 December 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 SECRETARY RESIGNED

View Document

17/11/8617 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/08/8623 August 1986 NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 DIRECTOR RESIGNED

View Document

30/04/8630 April 1986 DIRECTOR RESIGNED

View Document

17/03/8617 March 1986 MEMORANDUM 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