R K S SERVICES (WALES) LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1116 February 2011 APPLICATION FOR STRIKING-OFF

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 15 December 2010

View Document

01/02/111 February 2011 PREVEXT FROM 30/09/2010 TO 15/12/2010

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM FFERM NYTH CAWN ABERSOCH PWLLHELI GWYNEDD LL53 7UD

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA HILARY SMITH / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KEITH SMITH / 05/03/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KEITH SMITH / 23/01/2010

View Document

23/01/1023 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: G OFFICE CHANGED 05/10/05 THE OLD PIGGERY LLANARMON YN IAL MOLD FLINTSHIRE CH7 4QH

View Document

05/10/055 October 2005

View Document

28/09/0528 September 2005 COMPANY NAME CHANGED R K SMITH INVESTMENT SERVICES (U K) LIMITED CERTIFICATE ISSUED ON 28/09/05

View Document

22/08/0522 August 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/06/0513 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: G OFFICE CHANGED 07/12/95 BRAZENNOSE HOUSE LINCOLN SQUARE MANCHESTER M2 5BL

View Document

07/12/957 December 1995

View Document

06/12/956 December 1995 COMPANY NAME CHANGED P.W. CREAMER INVESTMENT SERVICES (U.K.) LIMITED CERTIFICATE ISSUED ON 07/12/95

View Document

01/12/951 December 1995

View Document

01/12/951 December 1995 NEW SECRETARY APPOINTED

View Document

01/12/951 December 1995 SECRETARY RESIGNED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/01/9417 January 1994

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

27/03/9127 March 1991

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 REGISTERED OFFICE CHANGED ON 12/10/88 FROM: G OFFICE CHANGED 12/10/88 51 MOSLEY STREET MANCHESTER M60

View Document

17/07/8617 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

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