ROYSCOT VEHICLE CONTRACTS LIMITED

Company Documents

DateDescription
03/09/143 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY STEWART

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL

View Document

10/08/1210 August 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MS SALLY JANE SUTHERLAND

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NICHOLSON / 07/11/2011

View Document

28/10/1128 October 2011 SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN DOWN

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED ANDREW JAMES NICHOLSON

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLACE

View Document

24/10/1124 October 2011 TERMINATE SEC APPOINTMENT

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN JEAN WHITTAKER / 17/09/2011

View Document

27/09/1127 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 TERMINATE DIR APPOINTMENT

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED JAMES ANTHONY JACKSON

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARK MACARTHUR / 16/02/2010

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S PARTICULARS GARY STEWART

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR NEIL CLARK MACARTHUR

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR GARY ROBERT, MCNEILLY STEWART

View Document

04/03/084 March 2008 DIRECTOR RESIGNED DEREK LEWIS

View Document

04/03/084 March 2008 DIRECTOR RESIGNED ANGELA CUNNINGHAM

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 01/09/02; NO CHANGE OF MEMBERS

View Document

23/08/0223 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 S366A DISP HOLDING AGM 14/02/02 S252 DISP LAYING ACC 14/02/02 S386 DISP APP AUDS 14/02/02

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 AUDITOR'S RESIGNATION

View Document

02/06/002 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

31/05/0031 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 01/02/00; NO CHANGE OF MEMBERS

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 CHANGE OF AUDITOR

View Document

01/07/981 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/989 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 01/02/97; CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: G OFFICE CHANGED 11/03/96 67 LOMBARD STREET LONDON EC3P 3DL

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/03/9527 March 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/03/9527 March 1995 LOCATION OF DEBENTURE REGISTER

View Document

23/02/9523 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: G OFFICE CHANGED 04/05/94 THE QUADRANGLE THE PROMENADE CHELTENHAM GLOS GL50 1PX

View Document

20/02/9420 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

03/12/923 December 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

26/04/9226 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/04/9128 April 1991 LOCATION OF DEBENTURE REGISTER

View Document

28/04/9128 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/03/9113 March 1991 SECRETARY RESIGNED

View Document

13/03/9113 March 1991 NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

03/12/903 December 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/09/90

View Document

03/12/903 December 1990 NC INC ALREADY ADJUSTED 28/09/90

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/09/90

View Document

15/10/9015 October 1990 � NC 3000000/10000000 28/09/90

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

03/01/903 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

31/10/8931 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/8910 October 1989 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

10/10/8910 October 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: G OFFICE CHANGED 10/10/89 67 LOMBARD STREET LONDON EC3P 3DL

View Document

16/08/8916 August 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED

View Document

28/10/8828 October 1988 � NC 100/3000000

View Document

28/10/8828 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/09/88

View Document

28/10/8828 October 1988 WD 14/10/88 AD 30/09/88--------- � SI 2999900@1=2999900 � IC 100/3000000

View Document

21/10/8821 October 1988 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/8818 February 1988 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED

View Document

07/07/877 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/8729 April 1987 GAZETTABLE DOCUMENT

View Document

31/03/8731 March 1987 GAZETTABLE DOCUMENT

View Document

19/02/8719 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/872 February 1987 COMPANY NAME CHANGED ROYSCOT SOUTHGATE LIMITED CERTIFICATE ISSUED ON 02/02/87

View Document

13/01/8713 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 GAZETTABLE DOCUMENT

View Document

23/10/8623 October 1986 COMPANY NAME CHANGED ARBEE INVOICE DISCOUNTING LIMITE D CERTIFICATE ISSUED ON 23/10/86

View Document

06/08/866 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/06/8617 June 1986 GAZETTABLE DOCUMENT

View Document

06/06/866 June 1986 COMPANY NAME CHANGED MOVEDOUBLE LIMITED CERTIFICATE ISSUED ON 06/06/86

View Document

05/06/865 June 1986 REGISTERED OFFICE CHANGED ON 05/06/86 FROM: G OFFICE CHANGED 05/06/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

05/06/865 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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