R.L. PROPERTY MAINTENANCE SERVICES LTD

04605815
HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ

Documents

Documents
Date Category Description Pages
15 Mar 2012 gazette Gazette Dissolved Liquidation 1 Buy now
15 Dec 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
15 Dec 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
17 Dec 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
17 Dec 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Dec 2010 resolution Resolution 1 Buy now
30 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Sep 2010 officers Termination of appointment of director (Paul Grenville) 1 Buy now
24 Sep 2010 officers Termination of appointment of director (Maria Lawrence) 1 Buy now
05 Feb 2010 accounts Annual Accounts 8 Buy now
03 Dec 2009 officers Change of particulars for director (Mr James Russell Lawrence) 2 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Paul Grenville) 2 Buy now
03 Dec 2009 officers Change of particulars for director (James Russell Lawrence) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Maria Anne Lawrence) 2 Buy now
08 Apr 2009 officers Appointment Terminated Secretary julian tomsett 1 Buy now
30 Mar 2009 accounts Annual Accounts 5 Buy now
03 Dec 2008 annual-return Return made up to 02/12/08; full list of members 4 Buy now
17 Jul 2008 address Registered office changed on 17/07/2008 from marsh hill farm marsh lane yeovil somerset BA21 3QA 1 Buy now
31 Mar 2008 accounts Annual Accounts 5 Buy now
02 Jan 2008 annual-return Return made up to 02/12/07; full list of members 3 Buy now
11 Apr 2007 accounts Annual Accounts 7 Buy now
06 Dec 2006 annual-return Return made up to 02/12/06; full list of members 3 Buy now
16 Feb 2006 accounts Annual Accounts 6 Buy now
03 Jan 2006 annual-return Return made up to 02/12/05; full list of members 3 Buy now
20 Dec 2005 officers New secretary appointed 1 Buy now
04 Nov 2005 officers Secretary resigned 1 Buy now
20 Jul 2005 address Registered office changed on 20/07/05 from: hipoint thomas street taunton somerset TA2 6HB 1 Buy now
14 Jan 2005 annual-return Return made up to 02/12/04; full list of members 8 Buy now
01 Oct 2004 accounts Annual Accounts 7 Buy now
09 Jul 2004 capital Ad 01/01/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 Mar 2004 accounts Accounting reference date extended from 31/12/03 to 31/05/04 1 Buy now
13 Jan 2004 annual-return Return made up to 02/12/03; full list of members 7 Buy now
03 Feb 2003 address Registered office changed on 03/02/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP 1 Buy now
12 Dec 2002 officers New secretary appointed 2 Buy now
12 Dec 2002 officers New director appointed 1 Buy now
12 Dec 2002 officers New director appointed 1 Buy now
12 Dec 2002 officers New director appointed 2 Buy now
12 Dec 2002 officers Secretary resigned 1 Buy now
12 Dec 2002 officers Director resigned 1 Buy now
02 Dec 2002 incorporation Incorporation Company 15 Buy now