R J C DAVIS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/136 September 2013 APPLICATION FOR STRIKING-OFF

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART AKERS

View Document

30/04/1330 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MR RICHARD JOHN CARTMEL DAVIS

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE PRICE

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR IEUAN ROBERTS

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY MELANIE PRICE

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELANIE PRICE / 01/03/2008

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM:
76 WHITCHURCH ROAD
CARDIFF CF14 3LX

View Document

15/03/0415 March 2004 Incorporation

View Document

15/03/0415 March 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