RKS DIRECT LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/138 March 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE BROOKS / 29/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: G OFFICE CHANGED 07/08/07 14 BOWMONT WATER DIDCOT OXFORDSHIRE OX11 7GE

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: G OFFICE CHANGED 07/03/02 84 SOUTHFIELD PARK COWLEY OXFORD OXFORDSHIRE OX4 2BA

View Document

16/01/0216 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: G OFFICE CHANGED 10/07/01 15 FIELDFARE ROAD OXFORD VILLAGE OXFORD OXFORDSHIRE OX4 7GZ

View Document

10/07/0110 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0110 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: G OFFICE CHANGED 12/03/01 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

12/03/0112 March 2001

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 COMPANY NAME CHANGED DROPCOPY LIMITED CERTIFICATE ISSUED ON 23/02/01

View Document

04/12/004 December 2000 Incorporation

View Document

04/12/004 December 2000 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