RHINO SELECT SERVICES LIMITED

Company Documents

DateDescription
15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM EGALE 1 80 ST. ALBANS ROAD WATFORD HERTS WD17 1DL

View Document

06/04/186 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/02/2018:LIQ. CASE NO.1

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN SURREY TW20 0DF

View Document

01/03/171 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/03/171 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/03/171 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MRS ADELE JACKSON

View Document

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/10/153 October 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1530 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES CORNELIUS JACKSON / 14/05/2014

View Document

29/05/1429 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHANNES CORNELIUS JACKSON / 14/05/2014

View Document

17/04/1417 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES CORNELIUS JACKSON / 01/07/2013

View Document

16/07/1316 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHANNES CORNELIUS JACKSON / 01/07/2013

View Document

15/04/1315 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 43 BRIDGEWOOD ROAD WORCESTER PARK KT4 8XR UNITED KINGDOM

View Document

22/03/1122 March 2011 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