- Company Overview for RCS (AIR CLEAN) LIMITED (06553292)
- Filing history for RCS (AIR CLEAN) LIMITED (06553292)
- People for RCS (AIR CLEAN) LIMITED (06553292)
- Insolvency for RCS (AIR CLEAN) LIMITED (06553292)
- More for RCS (AIR CLEAN) LIMITED (06553292)
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) |
---|---|---|---|
19 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2010 | |
19 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2010 | |
21 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
21 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from millpond house clitheroe road west bradford clitheroe lancashire BB7 4SH | |
15 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
31 Jul 2008 | CERTNM | Company name changed rcs vacuums LIMITED\certificate issued on 01/08/08 | |
21 Jun 2008 | CERTNM | Company name changed mykene LIMITED\certificate issued on 24/06/08 | |
04 Jun 2008 | 288a | Secretary appointed faye keighley | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from hayes & co 93A church road tarleton preston lancs PR4 6UP | |
13 May 2008 | 288a | Director appointed nicholas derrick keighley | |
09 May 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
09 May 2008 | 288b | Appointment Terminated Director hanover directors LIMITED | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from 44 upper belgrave road clifton bristol BS8 2XN | |
02 Apr 2008 | NEWINC | Incorporation |