RSL CONTRACTS LTD

Company Documents

DateDescription
12/06/1312 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

07/08/127 August 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 100 BODEN STREET GLASGOW G40 3PX UNITED KINGDOM

View Document

18/05/1218 May 2012 FIRST GAZETTE

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1119 October 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MOORE

View Document

16/09/1116 September 2011 FIRST GAZETTE

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK COOK / 15/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MOORE / 15/06/2010

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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