RCL COMPUTER SERVICES LTD

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 DISS40 (DISS40(SOAD))

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONRAD LUCAS / 01/01/2016

View Document

23/05/1623 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 126 LENNARD ROAD BECKENHAM KENT BR3 1QP

View Document

22/12/1522 December 2015 COMPANY RESTORED ON 22/12/2015

View Document

22/12/1522 December 2015 19/03/15 NO CHANGES

View Document

03/11/153 November 2015 STRUCK OFF AND DISSOLVED

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 18 PYTCHLEY CRESCENT LONDON SE19 3QT

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONRAD LUCAS / 01/01/2011

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONRAD LUCAS / 01/01/2010

View Document

02/05/102 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NAZELLA FARAH MOHAMED LOGGED FORM

View Document

16/06/0816 June 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/04/0614 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

14/04/0614 April 2006 REGISTERED OFFICE CHANGED ON 14/04/06 FROM: 18 PYTCHLEY CRESCENT CRYSTAL PALACE LONDON SE19 3QT

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 2 ALMA PLACE UPPER NORWOOD LONDON SE19 2TB

View Document

17/04/0417 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 14 BRIDGE HOUSE, BRIDGE STREET SUNDERLAND TYNE & WEAR SR1 1TE

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information