RSL REALISATIONS LIMITED

Company Documents

DateDescription
01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLEN

View Document

01/09/141 September 2014 DIRECTOR APPOINTED DARREN MILLINGTON

View Document

01/08/141 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN BAXTER

View Document

12/05/1412 May 2014 SECRETARY APPOINTED MRS CEPTA KELLY

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
LOWNDES HOUSE THE BURY
CHURCH STREET
CHESHAM
BUCKINGHAMSHIRE
HP5 1DJ

View Document

03/09/133 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

03/09/133 September 2013 DECLARATION OF SOLVENCY

View Document

03/09/133 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKSON

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR MARTIN JAMES ALLEN

View Document

01/07/131 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 COMPANY NAME CHANGED RAYNER SERVICES LIMITED
CERTIFICATE ISSUED ON 05/10/12

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE MORRIS

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DALE PARR

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DALE PATRICK PARR / 01/06/2011

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNETT

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE PATRICK PARR / 01/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN MORRIS / 01/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN DICKSON / 01/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENNETT / 01/06/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MARK BAXTER / 01/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 AUDITOR'S RESIGNATION

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 AUDITOR'S RESIGNATION

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 ALTER MEM AND ARTS 10/07/98

View Document

28/07/9828 July 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/06/9817 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM:
RAYNER HSE
LONDON RD
AMERSHAM
BUCKS HP7 0JR

View Document

25/06/9725 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

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

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 S386 DISP APP AUDS 28/05/93

View Document

24/06/9324 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 RETURN MADE UP TO 01/06/90; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/903 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 DIRECTOR RESIGNED

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/09/881 September 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

08/10/878 October 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 COMPANY NAME CHANGED
WILLOW AUTOMATICS LIMITED
CERTIFICATE ISSUED ON 15/12/86

View Document

06/11/866 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

08/10/868 October 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

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