- Company Overview for R3 MARKETING LIMITED (06584230)
- Filing history for R3 MARKETING LIMITED (06584230)
- People for R3 MARKETING LIMITED (06584230)
- More for R3 MARKETING LIMITED (06584230)
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 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2012 | DS01 | Application to strike the company off the register | |
16 Oct 2012 | TM02 | Termination of appointment of Rda Co Secs Limited as a secretary on 25 September 2012 | |
01 Jun 2012 | AR01 |
Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-06-01
|
|
16 Apr 2012 | AP01 | Appointment of Mr Kevin Brian Scowcroft as a director on 6 May 2008 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Apr 2012 | TM01 | Termination of appointment of Mahbubur Rahman as a director on 30 September 2011 | |
11 Nov 2011 | CH04 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
16 Nov 2009 | CH04 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 | |
26 Jun 2009 | 288b | Appointment Terminated Director kevin scowcroft | |
01 Jun 2009 | 363a | Return made up to 06/05/09; full list of members | |
13 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Dec 2008 | 288c | Director's Change of Particulars / kevin scowcroft / 16/12/2008 / HouseName/Number was: 33, now: 105; Street was: turner street, now: lymington bottom; Area was: , now: four marks; Post Town was: stoke-on-trent, now: alton; Region was: staffordshire, now: hampshire; Post Code was: ST1 2ND, now: GU34 5AH | |
08 Dec 2008 | 288c | Secretary's Change of Particulars / rda co secs LIMITED / 31/10/2008 / Nationality was: , now: other; HouseName/Number was: yorkshire bank chambers, now: peartree house; Street was: market square, now: bolham lane; Post Code was: DN22 6DQ, now: DN22 6SU | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from yorkshire bank chambers market square retford nottinghamshire DN22 6DQ | |
20 May 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
06 May 2008 | NEWINC | Incorporation |