R C SOUTHAMPTON LIMITED

05893972
10 FURNIVAL STREET LONDON EC4A 1YH

Documents

Documents
Date Category Description Pages
08 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
08 Apr 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
11 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
05 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
13 Feb 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Feb 2012 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
13 Jul 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
13 Jul 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 8 Buy now
15 Mar 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
03 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Sep 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
10 Aug 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
17 Mar 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
19 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Feb 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
14 Sep 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
08 Jun 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
17 Apr 2009 insolvency Liquidation In Administration Proposals 11 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from gable house 239 regents park road london N3 3LF 1 Buy now
23 Feb 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
23 Oct 2008 annual-return Return made up to 02/08/08; full list of members 5 Buy now
01 Sep 2008 officers Director's change of particulars / anthony piggott / 24/07/2008 1 Buy now
30 Oct 2007 annual-return Return made up to 02/08/07; full list of members 4 Buy now
05 Jun 2007 officers Director's particulars changed 1 Buy now
22 May 2007 resolution Resolution 2 Buy now
15 May 2007 capital Ad 02/08/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
15 May 2007 officers New director appointed 3 Buy now
15 May 2007 officers New director appointed 3 Buy now
15 May 2007 officers New director appointed 3 Buy now
10 May 2007 mortgage Particulars of mortgage/charge 5 Buy now
10 May 2007 mortgage Particulars of mortgage/charge 8 Buy now
21 Sep 2006 officers New director appointed 2 Buy now
11 Sep 2006 officers Director resigned 1 Buy now
11 Sep 2006 officers Secretary resigned 1 Buy now
11 Sep 2006 officers New secretary appointed 2 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: 4 clos gwastir caerphilly mid glamorgan CF83 1TD 1 Buy now
02 Aug 2006 incorporation Incorporation Company 15 Buy now