RAI MOTOR SERVICES (MIDLANDS) LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

14/03/1314 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY GURBAKSH KAUR

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM RAI COACH STATION 294/298 SOHO ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9LX

View Document

15/03/1115 March 2011 DISS40 (DISS40(SOAD))

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

08/09/108 September 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/11/0818 November 2008 FIRST GAZETTE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/04/0620 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0328 February 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/018 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/04/997 April 1999 EXEMPTION FROM APPOINTING AUDITORS 24/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: G OFFICE CHANGED 27/02/98 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

27/02/9827 February 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 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