REAL SUPPLY CHAIN MANAGEMENT LTD

Company Documents

DateDescription
13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/10/1530 October 2015 PREVEXT FROM 31/01/2015 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/03/141 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/07/132 July 2013 DISS40 (DISS40(SOAD))

View Document

01/07/131 July 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND BATEY / 14/01/2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
ROFFE SWAYNE ASHCOMBE COURT WOOLSACK WAY
GODALMING
SURREY
GU7 1LQ
ENGLAND

View Document

24/05/1224 May 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/12/1113 December 2011 DIRECTOR APPOINTED MR RAYMOND BATEY

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR BJORN GRAVSHOLT

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

30/09/1130 September 2011 COMPANY NAME CHANGED ST PANCRAS FOOD MARKET LTD CERTIFICATE ISSUED ON 30/09/11

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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