RBJ MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1131 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 APPLICATION FOR STRIKING-OFF

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

21/12/0921 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

29/08/0929 August 2009 DISS40 (DISS40(SOAD))

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0910 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM, 12 KENT HOUSE 19 BOURNE ROAD, BEXLEY VILLAGE, KENT, DA5 1LR

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DISS40 (DISS40(SOAD))

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

09/06/089 June 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/068 March 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/04/0521 April 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT DA14 6NG

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 COMPANY NAME CHANGED EMERGENCY SERVICES PROTECTION LI MITED CERTIFICATE ISSUED ON 18/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 2 RUSSIA COURT EAST, ONEGA GATE, LONDON, SE16 1PR

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 COMPANY NAME CHANGED CITY SERVICES PLUMBING SUPPLIES LIMITED CERTIFICATE ISSUED ON 17/06/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: BURLINGTON HOUSE 40 BURLINGTON, RISE,, EAST BARNET, HERTFORDSHIRE EN4 8NN

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 Incorporation

View Document

16/12/9716 December 1997 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