- Company Overview for RDC SERVICES (STIRLING) LTD. (SC389177)
- Filing history for RDC SERVICES (STIRLING) LTD. (SC389177)
- People for RDC SERVICES (STIRLING) LTD. (SC389177)
- More for RDC SERVICES (STIRLING) LTD. (SC389177)
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) |
---|---|---|---|
12 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2015 | DS01 | Application to strike the company off the register | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
29 Dec 2010 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
29 Dec 2010 | AP01 | Appointment of Robert David Connelly as a director | |
29 Dec 2010 | AP03 | Appointment of Anne Connelly as a secretary | |
29 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 19 November 2010
|
|
24 Nov 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
24 Nov 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
19 Nov 2010 | NEWINC | Incorporation |