RST COMPUTERS.COM LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
124 NEW BOND STREET
LONDON
W1S 1DX

View Document

29/10/1329 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/10/1329 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

29/10/1329 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/1324 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM
INVISION HOUSE
WILBURY WAY
HITCHIN
HERTFORDSHIRE
SG4 0TY

View Document

24/07/1224 July 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT THEARA / 21/10/2011

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / RAVINDER THEARA / 21/10/2011

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT THEARA / 20/10/2010

View Document

27/10/1027 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RANJIT THEARA / 20/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/07/0916 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/0916 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/11/0817 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/076 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: G OFFICE CHANGED 08/09/04 THE ASHLEY BUSINESS CENTRE STARLINGS BRIDGE HITCHIN HERTFORDSHIRE SG5 1RJ

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 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