Advanced company searchLink opens in new window

R S TECHNOLOGIES (UK) LIMITED

Company number 03281729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2010 COCOMP Order of court to wind up
14 Jan 2010 AC93 Order of court - restore and wind up
03 Feb 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2008 GAZ1 First Gazette notice for compulsory strike-off
07 May 2008 288a Director appointed amrik singh pannum
06 May 2008 288b Appointment terminated director wayne ford
22 Nov 2007 288b Secretary resigned
22 Nov 2007 288b Director resigned
01 Oct 2007 288a New director appointed
01 Oct 2007 287 Registered office changed on 01/10/07 from: suite 113 54 clarendon road watford hertfordshire WD17 1DU
22 Jan 2007 288b Secretary resigned
22 Jan 2007 288b Director resigned
22 Jan 2007 288a New secretary appointed
03 Jan 2007 287 Registered office changed on 03/01/07 from: kingshott business centre 97 oxford road uxbridge middlesex UB8 1LU
18 Dec 2006 288a New director appointed
11 Apr 2006 288a New secretary appointed
31 Mar 2006 288b Secretary resigned
29 Mar 2006 288b Secretary resigned
29 Mar 2006 288a New secretary appointed
27 Mar 2006 AA Total exemption small company accounts made up to 30 November 2005
15 Mar 2006 363s Return made up to 21/11/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
07 Feb 2006 288a New director appointed
03 Feb 2006 287 Registered office changed on 03/02/06 from: unit 3 rawcliffe house howarth road maidenhead berkshire SL6 1AP
26 Jan 2006 288b Secretary resigned
26 Jan 2006 288b Director resigned