THE REAL CASTING COUCH LTD

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 APPLICATION FOR STRIKING-OFF

View Document

27/03/1227 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT KEIR / 01/11/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA KATHERINE HEATH / 01/11/2010

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 23 STAINTON ROAD SHEFFIELD S11 7AX

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES MICHAEL RUSSELL / 01/11/2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL RUSSELL / 01/11/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL RUSSELL / 01/12/2009

View Document

14/02/1014 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANT KEIR / 01/12/2009

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA KATHERINE HEATH / 01/12/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR DAVID GRANT KEIR

View Document

12/03/0912 March 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 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