R D A LTD

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1424 January 2014 APPLICATION FOR STRIKING-OFF

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 8-10 QUEEN STREET SEATON DEVON EX12 2NY UK

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN DAY / 06/10/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/092 April 2009 DIRECTOR RESIGNED JANE DAY

View Document

02/04/092 April 2009 SECRETARY RESIGNED JANE DAY

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/08 FROM: 8 -10 QUEEN STREET SEATON DEVON EX12 2NY

View Document

05/11/085 November 2008 DIRECTOR'S PARTICULARS ROBERT DAY

View Document

05/11/085 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 1 RIVERSIDE DOLPHIN STREET COLYTON DEVON EX24 6LU

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 COMP INFO 07/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 06/10/03; NO CHANGE OF MEMBERS

View Document

16/10/0216 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 06/10/01; NO CHANGE OF MEMBERS

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: C/O THOMAS WESTCOTT & GILLARD 25 FORE STREET SEATON DEVON EX12 2LE

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/12/99

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 S366A DISP HOLDING AGM 27/09/98 S252 DISP LAYING ACC 27/09/98

View Document

14/11/9714 November 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/03/98

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: BLUE SEAS 68 BEER ROAD SEATON DEVON EX12 2PR

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 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