RCS PROJECT MAMAGEMENT LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Final Gazette dissolved following liquidation

View Document

02/07/242 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/06/2321 June 2023 Liquidators' statement of receipts and payments to 2023-04-22

View Document

09/07/219 July 2021 Registered office address changed from Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2021-07-09

View Document

02/03/212 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/12/1931 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1819 February 2018 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