R & R SOLUTIONS LIMITED

Company Documents

DateDescription
29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS

View Document

29/01/1429 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RUDD

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
HARTSBROOK LOVES GREEN
HIGHWOOD
CHELMSFORD
CM1 3QH
ENGLAND

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY ROGERS / 27/01/2014

View Document

27/11/1327 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/04/139 April 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
18 POPLAR CLOSE
BRANDON GROVES
SOUTH OCKENDON
ESSEX
RM15 6TU
UNITED KINGDOM

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNY RUDD / 01/09/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY RODGERS / 01/12/2011

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RUDD

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS

View Document

03/03/103 March 2010 DIRECTOR APPOINTED JOHN PATRICK RUDD

View Document

03/03/103 March 2010 DIRECTOR APPOINTED WILLIAM HENRY RODGERS

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED JENNY RUDD

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED CHRISTINE MARY ROGERS

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED WILLIAM HENRY ROGERS

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED JOHN PATRICK RUDD

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 977 LONDON ROAD LEIGH ON SEA ESSEX SS9 3LB UNITED KINGDOM

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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