R. AND R. SCAFFOLDING SERVICES LIMITED

Company Documents

DateDescription
27/12/1027 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/09/1027 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/08/1012 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2010

View Document

12/02/1012 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2010

View Document

10/08/0910 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2009

View Document

07/08/087 August 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/0825 July 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

10/05/0810 May 2008 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

28/04/0828 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2008

View Document

04/01/084 January 2008 RESULT OF MEETING OF CREDITORS

View Document

28/11/0728 November 2007 STATEMENT OF PROPOSALS

View Document

04/10/074 October 2007 APPOINTMENT OF ADMINISTRATOR

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: TOWER HOUSE 139 STATION ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2AZ

View Document

29/03/0729 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0729 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: PODDER LANE MAPPERLEY PLAINS NOTTINGHAM NG3 5RL

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: PODDER LANE MAPPERLEY PLAINS NOTTINGHAM NG3 5RL

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/01/002 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: 52 VICTORIA ROAD NETHERFIELD NOTTINGHAM NG4 2HG

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

02/02/942 February 1994

View Document

02/02/942 February 1994

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

08/11/928 November 1992 NC INC ALREADY ADJUSTED 31/07/92

View Document

08/11/928 November 1992 £ NC 1000/10000 31/07/92

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: 99 VICTORIA ROAD NETHERFIELD NOTTINGHAM NG4 2NN

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

10/03/8910 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

17/06/8817 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

23/10/8723 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

01/07/861 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

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