R&Q NO 1 LIMITED

Company Documents

DateDescription
10/02/1410 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY R&Q SECRETARIES LIMITED

View Document

17/12/1317 December 2013 CORPORATE SECRETARY APPOINTED R&Q CENTRAL SERVICES LIMITED

View Document

12/12/1312 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/1312 December 2013 ADOPT ARTICLES 29/11/2013

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD RANDALL / 23/05/2013

View Document

06/02/136 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEVIN QUILTER / 29/06/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD RANDALL / 29/06/2011

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&Q SECRETARIES LIMITED / 15/04/2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM
9-13 FENCHURCH BUILDINGS
LONDON
EC3M 5HR

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&Q SECRETARIES LIMITED / 30/06/2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES SINGH

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 ADOPT ARTICLES 12/12/2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY JEREMY WATT

View Document

16/12/0816 December 2008 SECRETARY APPOINTED R&Q SECRETARIES LIMITED

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 COMPANY NAME CHANGED
RENAISSANCE CAPITAL PARTNERS LIM
ITED
CERTIFICATE ISSUED ON 23/01/08

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM:
SHEPHERDS OAST
70 THE HEATH
EAST MALLING
KENT ME19 6JL

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/10/033 October 2003 NC INC ALREADY ADJUSTED 24/09/03

View Document

03/10/033 October 2003 ￯﾿ᄑ NC 20000/35675
24/09/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS

View Document

09/10/019 October 2001 NC INC ALREADY ADJUSTED
02/10/01

View Document

09/10/019 October 2001 ￯﾿ᄑ NC 1000/20000
02/10/

View Document

27/07/0127 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM:
EASTGATE HOUSE
40 DUKES PLACE
LONDON
EC3A 7NH

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/10/0018 October 2000 COMPANY NAME CHANGED
RSQ MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 18/10/00

View Document

13/07/0013 July 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/07/0011 July 2000 COMPANY NAME CHANGED
LONGBERRY LIMITED
CERTIFICATE ISSUED ON 12/07/00

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

30/06/0030 June 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