RC 2013 LIMITED

07682735
JOHN CARPENTER HOUSE JOHN CARPENTER STREET LONDON EC4Y 0AN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
27 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
09 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 May 2013 officers Termination of appointment of secretary (James Cotton) 2 Buy now
09 May 2013 officers Termination of appointment of director (Alasdair Huw Bird) 2 Buy now
09 May 2013 officers Appointment of director (Mr Simon Robert Maury Philips) 3 Buy now
01 May 2013 resolution Resolution 2 Buy now
01 May 2013 change-of-name Change Of Name Notice 2 Buy now
12 Mar 2013 officers Appointment of director (Mr Alasdair Huw Bird) 2 Buy now
12 Mar 2013 officers Termination of appointment of director (Simon Robert Maury Philips) 1 Buy now
01 Mar 2013 accounts Annual Accounts 2 Buy now
01 Mar 2013 officers Termination of appointment of director (Katherine Hazel Grover) 1 Buy now
01 Mar 2013 officers Appointment of director (Mr Simon Robert Maury Philips) 2 Buy now
01 Mar 2013 officers Appointment of secretary (Mr James Cotton) 1 Buy now
19 Jul 2012 annual-return Annual Return 3 Buy now
19 Jul 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2011 incorporation Incorporation Company 7 Buy now