RJO SERVICES LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1224 September 2012 APPLICATION FOR STRIKING-OFF

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/09/1128 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

15/08/1015 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ODY / 09/08/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/10/0921 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: G OFFICE CHANGED 22/08/01 KERESLEY SUITE CENTRE COURT 1301 STRATFORD ROAD, BRIMINGHAM B28 9HH

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/019 August 2001 Incorporation

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