RHINO PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM CHASE BUREAU ACCOUNTANTS 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA |
08/04/158 April 2015 | STATEMENT OF AFFAIRS/4.19 |
08/04/158 April 2015 | EXTRAORDINARY RESOLUTION TO WIND UP |
08/04/158 April 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
16/10/1316 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/10/1316 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
13/10/1013 October 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0914 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LADY SONIA VERA EDWARDS / 13/10/2009 |
21/05/0921 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LADY EDWARDS / 09/10/2008 |
21/05/0921 May 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SUSSEX |
21/05/0921 May 2009 | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER IRWIN |
21/05/0921 May 2009 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
19/12/0819 December 2008 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 4 CLAYDONS LANE CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP |
16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 2ND FLOOR 81-83 HIGH STREET RAYLEIGH ESSEX SS6 7EJ |
05/04/075 April 2007 | NEW SECRETARY APPOINTED |
04/04/074 April 2007 | SECRETARY RESIGNED |
03/04/073 April 2007 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/02/0621 February 2006 | DIRECTOR RESIGNED |
05/10/055 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
05/10/055 October 2005 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: PORTLAND HOUSE 678 LONDON ROAD THORNTON HEATH SURREY CR7 7HU |
31/08/0531 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0422 December 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
23/08/0423 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
04/06/044 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0424 May 2004 | SECRETARY RESIGNED |
19/05/0419 May 2004 | NEW DIRECTOR APPOINTED |
15/05/0415 May 2004 | NEW SECRETARY APPOINTED |
20/04/0420 April 2004 | STRIKE-OFF ACTION DISCONTINUED |
19/04/0419 April 2004 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | DIRECTOR RESIGNED |
15/04/0415 April 2004 | DIRECTOR RESIGNED |
06/04/046 April 2004 | FIRST GAZETTE |
27/08/0327 August 2003 | REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 21 THE PARK FETCHAM LEATHERHEAD SURREY KT23 3LN |
31/10/0231 October 2002 | NEW SECRETARY APPOINTED |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
31/10/0231 October 2002 | REGISTERED OFFICE CHANGED ON 31/10/02 FROM: BEECH COTTAGE, 48 BEECH LANE KINSLINGBURY NORTHAMPTONSHIRE NN7 4AL |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
27/10/0227 October 2002 | DIRECTOR RESIGNED |
27/10/0227 October 2002 | SECRETARY RESIGNED |
17/10/0217 October 2002 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF |
09/10/029 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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