RX-COMM LIMITED

Company Documents

DateDescription
04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
C/O IRENE HARBOTTLE
AMI FINANCIAL SOLUTIONS LTD
ST. JAMES BUSINESS CENTRE LINWOOD ROAD
PAISLEY
PA3 3AT

View Document

04/11/134 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM
1 CAMBUSLANG COURT
GLASGOW
G32 8FH
SCOTLAND

View Document

28/02/1328 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, SECRETARY LAURA DOCHERTY

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 9 STEWARTFIELD CRESCENT BROXBURN WEST LOTHIAN EH52 5ET

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR MARK ROBERTSON

View Document

16/03/1116 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

14/01/1114 January 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

14/01/1114 January 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/07/1013 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/04/1023 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

23/03/0823 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/04/074 April 2007 PARTIC OF MORT/CHARGE *****

View Document

20/03/0720 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 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