R C C PETROPLAN LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
99 WALNUT TREE CLOSE
GUILDFORD
SURREY
GU1 4UQ

View Document

10/02/1510 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/1510 February 2015 DECLARATION OF SOLVENCY

View Document

10/02/1510 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

22/12/1422 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1413 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD WILLIAMS

View Document

04/05/124 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR MARTIN STAFFORD

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROAR TORJUSEN

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 AUDITOR'S RESIGNATION

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BRAMLEY WILLIAMS / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLEMENT REEDER / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR ROAR TORJUSEN

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR EGIL TJELTA

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: 77-83 WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UH

View Document

21/02/0821 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 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