RSB GLOBAL TRADING LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

05/10/175 October 2017 APPLICATION FOR STRIKING-OFF

View Document

20/07/1620 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1620 July 2016 CHANGE OF NAME 20/04/2016

View Document

15/07/1615 July 2016 COMPANY NAME CHANGED R5 CERTIFICATE ISSUED ON 15/07/16

View Document

15/07/1615 July 2016 ORDER OF COURT - RESTORATION

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MELISSA JANE PICKETS / 26/04/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN BENWELL / 26/04/2016

View Document

08/02/118 February 2011 STRUCK OFF AND DISSOLVED

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

14/04/1014 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 COMPANY NAME CHANGED RSB GLOBAL TRADING LIMITED CERTIFICATE ISSUED ON 22/08/08

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 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