RJS PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
09/05/179 May 2017 STRUCK OFF AND DISSOLVED

View Document

30/05/1530 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

05/09/145 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
KD TOWER COTTERELLS
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1FW
UNITED KINGDOM

View Document

02/10/132 October 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 DISS40 (DISS40(SOAD))

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

03/08/123 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM
HIGH TREES HILLFIELD ROAD
HEMEL HEMPSTEAD
HERTS
HP2 4AY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 DISS40 (DISS40(SOAD))

View Document

26/10/1026 October 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

17/07/1017 July 2010 DISS40 (DISS40(SOAD))

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMPSON / 28/09/2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM
136-140 BEDFORD ROAD
KEMPSTON
BEDFORDSHIRE
MK42 8BH

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM:
23 QUENBY WAY, BROMHAM
BEDFORD
BEDFORDSHIRE
MK43 8QW

View Document

08/06/078 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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