STEVENS RHINO LIMITED

Company Documents

DateDescription
16/04/1416 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

08/05/138 May 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

12/02/1312 February 2013 FIRST GAZETTE

View Document

07/12/127 December 2012 COMPANY NAME CHANGED ELITE ELEVATORS GROUP LIMITED CERTIFICATE ISSUED ON 07/12/12

View Document

07/12/127 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES BURR / 01/04/2012

View Document

20/04/1220 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

27/07/1127 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/116 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND CHARLES BURR / 03/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY HODGES / 03/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: GISTERED OFFICE CHANGED ON 24/04/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

17/03/0917 March 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: GISTERED OFFICE CHANGED ON 18/06/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

18/06/0818 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: G OFFICE CHANGED 14/06/01 THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

14/06/0114 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

17/04/9917 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 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