R & R MEDIA ADVISORY SERVICES LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1123 June 2011 APPLICATION FOR STRIKING-OFF

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/0923 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJ SHAH / 01/12/2009

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

25/05/0925 May 2009 APPOINTMENT TERMINATED DIRECTOR MUKESH SHAH

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: G OFFICE CHANGED 26/08/03 KIMBERLEY HOUSE 31 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5LD

View Document

31/12/0231 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: G OFFICE CHANGED 03/01/02 TUDOR CHARM 198 EDGWAREBURY LANE EDGWARE MIDDLESEX HA8 8QW

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: G OFFICE CHANGED 31/07/01 MARLBOROUGH HOUSE 159 HIGH STREET HARROW MIDDLESEX HA3 5EP

View Document

29/01/0129 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0029 December 2000 Incorporation

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