R.S.C. REINFORCEMENTS LIMITED

Company Documents

DateDescription
04/06/144 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/144 March 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/12/1330 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM
STEPHEN HOUSE, 23A BARGATES
CHRISTCHURCH
DORSET
BH23 1QD

View Document

06/11/126 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/126 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/11/126 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/03/1215 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/03/1122 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/03/1019 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEON COMBEN / 14/07/2008

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEON COMBEN / 14/07/2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: G OFFICE CHANGED 05/12/07 1123 CHRISTCHURCH ROAD BOSCOMBE EAST BOURNEMOUTH DORSET BH7 6BQ

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: G OFFICE CHANGED 16/10/00 5TH FLOOR, OLD ORCHARD 39-61 HIGH STREET POOLE DORSET BH15 1AE

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 07/03/92; CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/07/9011 July 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

29/09/8929 September 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: G OFFICE CHANGED 29/01/88 24 UPTON HEATH UPTON POOLE DORSET

View Document

21/07/8721 July 1987 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11

View Document

13/01/8713 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/12/869 December 1986 REGISTERED OFFICE CHANGED ON 09/12/86 FROM: G OFFICE CHANGED 09/12/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

09/12/869 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 GAZETTABLE DOCUMENT

View Document

18/11/8618 November 1986 COMPANY NAME CHANGED QUICKMOOD LIMITED CERTIFICATE ISSUED ON 18/11/86

View Document

02/09/862 September 1986 CERTIFICATE OF 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