- Company Overview for ROYAL BANK GROUP SERVICES LIMITED (SC080244)
- Filing history for ROYAL BANK GROUP SERVICES LIMITED (SC080244)
- People for ROYAL BANK GROUP SERVICES LIMITED (SC080244)
- More for ROYAL BANK GROUP SERVICES LIMITED (SC080244)
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) |
---|---|---|---|
28 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2015 | DS01 | Application to strike the company off the register | |
02 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
20 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
13 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
14 Dec 2012 | AP01 | Appointment of Ms Sally Jane Sutherland as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Gary Stewart as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Alan Mills as a director | |
10 Aug 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
10 Aug 2012 | TM02 | Termination of appointment of Christine Russell as a secretary | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
07 Nov 2011 | CH01 | Director's details changed for Andrew James Nicholson on 7 November 2011 | |
26 Oct 2011 | AP01 | Appointment of Andrew James Nicholson as a director | |
25 Oct 2011 | TM01 | Termination of appointment of Barbara Wallace as a director | |
24 Oct 2011 | AP03 | Appointment of Miss Christine Anne Russell as a secretary | |
24 Oct 2011 | TM02 | Termination of appointment of Yvonne Wood as a secretary | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
16 Sep 2010 | AP01 | Appointment of Barbara Charlotte Wallace as a director | |
16 Sep 2010 | AP01 | Appointment of Mr Gary Robert Mcneilly Stewart as a director | |
16 Sep 2010 | TM01 | Termination of appointment of Neil Macarthur as a director |