R C I CONTRACTS LIMITED

Company Documents

DateDescription
15/07/2415 July 2024 Final Gazette dissolved following liquidation

View Document

15/04/2415 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-09-23

View Document

26/10/2226 October 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

08/11/218 November 2021 Liquidators' statement of receipts and payments to 2021-09-23

View Document

31/07/2131 July 2021 Removal of liquidator by court order

View Document

13/03/2013 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CROSS

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MALMESBURY LIMITED / 14/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 CESSATION OF DAVID JAMES MOSS AS A PSC

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR MARK ILLINGWORTH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR SEAN FLETCHER

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MRS PATRICIA CROSS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY GAYNOR GOLDING

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MOSS / 01/08/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 120 LEYFIELD ROAD LIVERPOOL L12 9HB

View Document

03/05/113 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MOSS / 30/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CROSS / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 CURREXT FROM 28/02/2009 TO 31/05/2009

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MR PETER DAVID CROSS

View Document

23/02/0823 February 2008 COMPANY NAME CHANGED MC CONTRACTS.UK. LIMITED CERTIFICATE ISSUED ON 27/02/08

View Document

14/02/0814 February 2008 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