R & D VEHICLE SYSTEMS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2018:LIQ. CASE NO.1

View Document

15/02/1815 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2017:LIQ. CASE NO.1

View Document

20/02/1720 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016

View Document

29/04/1629 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM UNIT 15 BEAUMONT CLOSE BANBURY OXFORDSHIRE OX16 1TG

View Document

18/12/1518 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/12/1518 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

18/12/1518 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY ALISTER MITCHELL

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTER MITCHELL

View Document

23/06/1523 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 DIRECTOR APPOINTED MR ANTON THEODOROU

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR CLIVE PETER KENDALL

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 ADOPT ARTICLES 26/08/2014

View Document

26/07/1426 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051432940001

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051432940002

View Document

01/07/141 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051432940001

View Document

05/06/135 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEWART MILLAR / 15/09/2010

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT MILLAR

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES THOMPSON

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM ROSS HOUSE THE SQUARE STOW ON THE WOLD GLOUCESTERSHIRE GL54 1AF

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED ALISTER DAVID MITCHELL

View Document

19/06/1219 June 2012 SECRETARY APPOINTED ALISTER DAVID MITCHELL

View Document

14/06/1214 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/102 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 £ NC 1000/5000 09/10/0

View Document

01/11/071 November 2007 NC INC ALREADY ADJUSTED 09/10/07

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: C/O CRITCHLEYS, AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD

View Document

16/03/0516 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 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