RST CONSULTING UK LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MRS SHELLEY LOUISE ARMSTRONG

View Document

30/01/1230 January 2012 SAIL ADDRESS CHANGED FROM:
C/O MR GARETH PREECE
BURNCLIFFE TOW HOUSE
HEXHAM
NORTHUMBERLAND
NE47 7EQ

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN PREECE

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH PREECE

View Document

21/01/1221 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/03/112 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH PREECE / 07/03/2010

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

08/03/108 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM
FISHERGATE BUSINESS CENTRE 35 HOSPITAL FIELDS ROAD
YORK
NORTH YORKSHIRE
YO10 4DZ
UK

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH PREECE / 31/07/2008

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM
THE FISHERGATE CENTRE,
FISHERGATE, YORK
NORTH YORKSHIRE
YO10 4FB

View Document

05/03/085 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 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