R.D. ACCOUNTANCY SOLUTIONS LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/127 November 2012 APPLICATION FOR STRIKING-OFF

View Document

01/08/121 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/118 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LUDFORD DAVIES / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE DAVIES / 01/06/2010

View Document

18/06/1018 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR ROBERT LUDFORD DAVIES

View Document

26/06/0926 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 REGISTERED OFFICE CHANGED ON 12/06/00 FROM: G OFFICE CHANGED 12/06/00 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

02/06/002 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/002 June 2000 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