RS COMPUTER REPAIR LTD

Company Documents

DateDescription
01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1218 April 2012 APPLICATION FOR STRIKING-OFF

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/05/1112 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED HOOSAIN MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART / 16/03/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: GISTERED OFFICE CHANGED ON 28/03/2008 FROM 1ST CONTACT CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: GISTERED OFFICE CHANGED ON 28/03/2008 FROM 553 HIGH ROAD WEMBLEY MIDDLESEX HA0 2DW

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: GISTERED OFFICE CHANGED ON 28/03/2008 FROM 553 LINK HOUSE HIGH ROAD WEMBLEY MIDDLESEX HA0 2DW

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MRS DELRINE PRIYANI MULLEGAMA

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: G OFFICE CHANGED 09/05/07 1ST FLOOR, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

22/02/0722 February 2007 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