- Company Overview for RX VALUES GROUP LIMITED (04095604)
- Filing history for RX VALUES GROUP LIMITED (04095604)
- People for RX VALUES GROUP LIMITED (04095604)
- Charges for RX VALUES GROUP LIMITED (04095604)
- More for RX VALUES GROUP LIMITED (04095604)
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) |
---|---|---|---|
23 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Nov 2007 | 363s | Return made up to 24/10/07; no change of members | |
03 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
17 Apr 2007 | 287 | Registered office changed on 17/04/07 from: victoria house grosvenor street mold flintshire CH7 1EJ | |
15 Nov 2006 | 363s |
Return made up to 24/10/06; full list of members
|
|
08 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
18 Nov 2005 | 363s | Return made up to 24/10/05; full list of members | |
15 Aug 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
28 Jun 2005 | 395 | Particulars of mortgage/charge | |
13 Apr 2005 | 288a | New secretary appointed | |
13 Apr 2005 | 288b | Secretary resigned | |
14 Oct 2004 | 363s | Return made up to 24/10/04; full list of members | |
26 Aug 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
19 Jul 2004 | 287 | Registered office changed on 19/07/04 from: pistyll farm nercwys mold flintshire CH7 4EW | |
24 Oct 2003 | 363s | Return made up to 24/10/03; full list of members | |
02 Jul 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
16 Nov 2002 | 363s | Return made up to 24/10/02; full list of members | |
13 Aug 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
12 Mar 2002 | 287 | Registered office changed on 12/03/02 from: tapion ruthin road gwernymynydd mold flintshire north wales CH7 7LG | |
07 Dec 2001 | 395 | Particulars of mortgage/charge | |
29 Oct 2001 | 363s | Return made up to 24/10/01; full list of members | |
11 Dec 2000 | 225 | Accounting reference date extended from 31/10/01 to 31/12/01 | |
20 Nov 2000 | 288b | Director resigned | |
20 Nov 2000 | 288b | Secretary resigned | |
16 Nov 2000 | 288a | New secretary appointed |