RX DATA SERVICES UK LTD

Company Documents

DateDescription
09/03/199 March 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM ANTHONY GAUGHAN / 08/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM ANTHONY GAUGHAN / 08/02/2019

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM GAUGHAN

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MS SARAH GAUGHAN

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1921 January 2019 APPLICATION FOR STRIKING-OFF

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY LIAM GAUGHAN

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 FIRST GAZETTE

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 3 SISKIN DRIVE SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/02/162 February 2016 FIRST GAZETTE

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GAUGHAN / 01/12/2014

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 27 ADARE DRIVE COVENTRY CV3 6AD ENGLAND

View Document

02/06/152 June 2015 SAIL ADDRESS CHANGED FROM: 11 BASSETT ROAD COVENTRY CV6 1LF

View Document

02/06/152 June 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / LIAM GAUGHAN / 01/12/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 11 BASSETT ROAD COVENTRY CV6 1LF

View Document

07/08/147 August 2014 08/02/14 NO CHANGES

View Document

03/07/143 July 2014 SAIL ADDRESS CREATED

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/02/138 February 2013 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