- Company Overview for RS ASSOCIATES LIMITED (06444289)
- Filing history for RS ASSOCIATES LIMITED (06444289)
- People for RS ASSOCIATES LIMITED (06444289)
- More for RS ASSOCIATES LIMITED (06444289)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2012 | DS01 | Application to strike the company off the register | |
29 Jul 2012 | AD01 | Registered office address changed from 9 Eastlake Close Petersfield Hampshire GU31 4ES United Kingdom on 29 July 2012 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Feb 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-03
|
|
03 Feb 2012 | AD02 | Register inspection address has been changed from Milterne Heather Close Shortheath Farnham Surrey GU9 8SD United Kingdom | |
03 Feb 2012 | CH01 | Director's details changed for Mrs Diana Elizabeth Sherratt on 10 September 2010 | |
03 Jan 2012 | AD01 | Registered office address changed from C/O Mrs D E Sherratt Milterne Heather Close Farnham Surrey GU9 8SD United Kingdom on 3 January 2012 | |
25 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
25 Jan 2011 | AD02 | Register inspection address has been changed from Suite 2 7 Alexandra Road Farnborough Hampshire GU14 6BU | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 Feb 2010 | TM01 | Termination of appointment of Diana Sherratt as a director | |
19 Feb 2010 | AD01 | Registered office address changed from Suite 2 7 Alexandra Road Farnbrough Hampshire GU14 6BU on 19 February 2010 | |
19 Feb 2010 | TM01 | Termination of appointment of Nicholas Clemens as a director | |
20 Jan 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
20 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Jan 2010 | AD02 | Register inspection address has been changed | |
20 Jan 2010 | CH01 | Director's details changed for Mr Nicholas Spencer Clemens on 20 January 2010 | |
20 Jan 2010 | AP01 | Appointment of Mrs Diana Elizabeth Sherratt as a director | |
20 Jan 2010 | AP01 | Appointment of Mrs Diana Elizabeth Sherratt as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Richard Worts as a director | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
13 Aug 2009 | 88(2) | Ad 13/08/09 gbp si 9@1=9 gbp ic 117/126 | |
11 Aug 2009 | 88(2) | Ad 11/08/09 gbp si 12@1=12 gbp ic 105/117 |