R AND R INTERNATIONAL LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 APPLICATION FOR STRIKING-OFF

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR JASON COLLINGS

View Document

03/03/103 March 2010 DISS40 (DISS40(SOAD))

View Document

02/03/102 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 30 FARRINGDON STREET LONDON EC4A 4EA

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY LONDON REGISTRARS PLC

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED JASON KEITH COLLINGS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN HINCH

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH TAYLOR / 15/01/2009

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 15/01/2009

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS LIMITED / 18/09/2008

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR JONATHAN PAUL HINCH

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SHEARD

View Document

07/02/087 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 AUDITOR'S RESIGNATION

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 AUDITOR'S RESIGNATION

View Document

29/01/0729 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0613 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: FIELD HOUSE 256 BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4BW

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0314 March 2003 ARTICLES OF ASSOCIATION

View Document

30/01/0330 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM: 9 WALMER VILLAS BRADFORD WEST YORKSHIRE BD8 7ET

View Document

04/02/004 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/9630 January 1996

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

25/01/9625 January 1996 Incorporation

View Document

25/01/9625 January 1996 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
  • B PARSONS 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