RCS CONTRACTS LTD

Company Documents

DateDescription
27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 7 HOPE PARK HADDINGTON EH41 3AH SCOTLAND

View Document

27/05/1427 May 2014 NOTICE OF WINDING UP ORDER

View Document

27/05/1427 May 2014 COURT ORDER NOTICE OF WINDING UP

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL FRIEL

View Document

25/03/1325 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FRIEL

View Document

12/03/1212 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR JOHN PATRICK FRIEL

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON FRIEL

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MS ALISON FRIEL

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FRIEL

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR DANIEL FRIEL

View Document

11/05/1111 May 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/03/101 March 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