REAL NUMBER SYSTEMS LIMITED

Company Documents

DateDescription
06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
VERULAM HOUSE 1 CROPMEAD
CREWKERNE
SOMERSET
TA18 7HQ

View Document

05/06/145 June 2014 DECLARATION OF SOLVENCY

View Document

05/06/145 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

05/06/145 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY LESLIE SELLICK

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CLIFFORD SELLICK / 01/08/2011

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM VERULAM HOUSE UNIT 1 CROPMEAD CREWKERNE SOMERSET TA18 7HQ

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLIFFORD SELLICK / 04/02/2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: G OFFICE CHANGED 20/04/06 SHELLE HOUSE COURT BARTON CREWKERNE SOMERSET TA18 7HP

View Document

29/03/0629 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

11/04/0511 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: G OFFICE CHANGED 03/07/03 HOPE MILL OAST STATION ROAD GOUDHURST KENT TN17 1HA

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 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