RSK DISTRIBUTION LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR RASHMI PATANI

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CARVER

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY RASHMI PATANI

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR KIRTI PATANI

View Document

14/12/1014 December 2010 APPLICATION FOR STRIKING-OFF

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/07/1016 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRTI PATANI / 20/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RASHMI PATANI / 20/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RASHMI PATANI / 20/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD CARVER / 20/10/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 COMPANY NAME CHANGED RSK ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 11/11/05

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: UNIT 3, HOME FARM WELFORD NEWBURY BERKS RG20 8HR

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: STERLING HOUSE 177 181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 COMPANY NAME CHANGED KOCH UNIVERSAL LIMITED CERTIFICATE ISSUED ON 13/01/03

View Document

15/08/0215 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 COMPANY NAME CHANGED KOCH INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 26/06/02

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: CHARLOTTE HOUSE 87 LITTLE EALING ROAD LONDON W5 4EH

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 24 CONCORD ROAD LONDON W3 0TH

View Document

18/07/9718 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/08/9616 August 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/95

View Document

28/02/9628 February 1996 NC INC ALREADY ADJUSTED 29/12/95

View Document

28/02/9628 February 1996 £ NC 300000/1000000 29/12/95

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/08/952 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: 23 WARPLE WAY ACTON LONDON W3 0RX

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/01/948 January 1994 NC INC ALREADY ADJUSTED 03/12/93

View Document

08/01/948 January 1994 £ NC 100000/300000 03/12/93

View Document

07/07/937 July 1993

View Document

07/07/937 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/10/9230 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992

View Document

30/10/9230 October 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM: 320 KING STREET HAMMERSMITH LONDON W6 0RR

View Document

14/06/9114 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991

View Document

07/06/917 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: 14 THEOBALDS ROAD LONDON WC1X 8PF

View Document

16/06/8916 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/8917 February 1989 NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SAB SCIENCE LTD


  • 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