RCS DIGITAL LLP

Company Documents

DateDescription
03/08/103 August 2010 STRUCK OFF AND DISSOLVED

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

26/06/0926 June 2009 MEMBER'S PARTICULARS RICHARD FRENCH

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 15/12/08

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM SUNCOURT HOUSE 26 ESSEX ROAD LONDON N1 8LN

View Document

24/03/0924 March 2009 CHANGE OF NAME 04/03/2009

View Document

20/03/0920 March 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

20/03/0920 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/03/0917 March 2009 COMPANY NAME CHANGED CRAYON DIRECT ADVERTISING LLP CERTIFICATE ISSUED ON 24/03/09

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

15/04/0815 April 2008 MEMBER RESIGNED OMAID HIWAIZI

View Document

04/03/084 March 2008 MEMBER'S PARTICULARS SIMONE SULSH

View Document

04/03/084 March 2008 MEMBER'S PARTICULARS RICHARD FRENCH

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 15/12/07

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/01/0725 January 2007

View Document

25/01/0725 January 2007 NEW MEMBER APPOINTED

View Document

25/01/0725 January 2007

View Document

25/01/0725 January 2007 NON-DESIGNATED MEMBERS ALLOWED

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 ANNUAL RETURN MADE UP TO 15/12/06

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 15/12/05

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 COMPANY NAME CHANGED THE NURSERY PARTNERSHIP LLP CERTIFICATE ISSUED ON 18/10/05

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED SULSH HIWAIZI MICHAEL FRENCH LLP CERTIFICATE ISSUED ON 17/01/05

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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