REGULATION AND COMPLIANCE SERVICES LIMITED

04593739
WHITEHOUSE FARM SEVERALLS LANE COLCHESTER ESSEX CO4 5JA CO4 5JA

Documents

Documents
Date Category Description Pages
23 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
31 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Mar 2016 accounts Annual Accounts 4 Buy now
23 Nov 2015 annual-return Annual Return 3 Buy now
10 Aug 2015 accounts Annual Accounts 7 Buy now
10 Dec 2014 annual-return Annual Return 3 Buy now
17 Aug 2014 accounts Annual Accounts 8 Buy now
11 Dec 2013 annual-return Annual Return 3 Buy now
11 Aug 2013 accounts Annual Accounts 8 Buy now
11 Dec 2012 annual-return Annual Return 3 Buy now
14 Jul 2012 accounts Annual Accounts 8 Buy now
20 Dec 2011 annual-return Annual Return 3 Buy now
09 Jul 2011 accounts Annual Accounts 8 Buy now
01 Dec 2010 annual-return Annual Return 3 Buy now
19 Jul 2010 accounts Annual Accounts 4 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
09 Dec 2009 officers Change of particulars for director (Christine Joyce Edmonds) 2 Buy now
09 Dec 2009 officers Change of particulars for secretary (Alan Edmonds) 1 Buy now
12 Oct 2009 accounts Annual Accounts 3 Buy now
20 Jan 2009 annual-return Return made up to 19/11/08; full list of members 3 Buy now
30 Jul 2008 accounts Annual Accounts 11 Buy now
27 Dec 2007 annual-return Return made up to 19/11/07; full list of members 2 Buy now
06 Sep 2007 accounts Annual Accounts 11 Buy now
25 Jul 2007 address Registered office changed on 25/07/07 from: hawthorns, eagle lane kelvedon hatch brentwood essex CM15 0AL 1 Buy now
08 Jan 2007 annual-return Return made up to 19/11/06; full list of members 2 Buy now
18 Jul 2006 accounts Annual Accounts 11 Buy now
17 Jan 2006 annual-return Return made up to 19/11/05; full list of members 3 Buy now
15 Jun 2005 accounts Annual Accounts 11 Buy now
05 Apr 2005 officers Secretary resigned 1 Buy now
05 Apr 2005 address Registered office changed on 05/04/05 from: 18A gildredge road eastbourne east sussex BN21 4RL 1 Buy now
21 Feb 2005 annual-return Return made up to 19/11/04; full list of members 3 Buy now
21 Feb 2005 officers Director resigned 1 Buy now
18 Feb 2005 address Registered office changed on 18/02/05 from: 18A gildredge road eastbourne east sussex BN21 4RL 1 Buy now
18 Feb 2005 officers Director resigned 1 Buy now
18 Feb 2005 officers New secretary appointed 1 Buy now
07 Sep 2004 accounts Annual Accounts 4 Buy now
18 Aug 2004 officers New secretary appointed 1 Buy now
18 Aug 2004 officers Secretary resigned 1 Buy now
30 Jan 2004 annual-return Return made up to 19/11/03; full list of members 7 Buy now
12 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2002 officers New director appointed 1 Buy now
19 Nov 2002 officers New director appointed 1 Buy now
19 Nov 2002 officers New secretary appointed 1 Buy now
19 Nov 2002 officers New director appointed 1 Buy now
19 Nov 2002 officers Director resigned 1 Buy now
19 Nov 2002 officers Secretary resigned 1 Buy now
19 Nov 2002 address Registered office changed on 19/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
19 Nov 2002 incorporation Incorporation Company 33 Buy now