RJ ASSOCIATES (MIDLANDS) LTD

06263456
5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL CV1 2EL

Documents

Documents
Date Category Description Pages
03 Jul 2012 gazette Gazette Dissolved Compulsory 1 Buy now
20 Mar 2012 gazette Gazette Notice Compulsory 1 Buy now
10 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2010 accounts Annual Accounts 4 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2010 officers Change of particulars for secretary (Sandra Spacey) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Ross Spacey) 2 Buy now
24 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
06 Aug 2009 officers Secretary appointed sandra spacey 1 Buy now
04 Aug 2009 officers Appointment Terminated Secretary wendy cadman 1 Buy now
23 Jun 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
10 Jun 2009 officers Director's Change of Particulars / ross spacey / 10/06/2009 / HouseName/Number was: , now: 97; Street was: 22 waterlily way, now: pine tree road; Post Town was: nuneaton, now: bedworth; Post Code was: CV10 7SJ, now: CV12 9BQ 1 Buy now
26 Feb 2009 accounts Annual Accounts 5 Buy now
29 Jul 2008 accounts Accounting reference date extended from 31/05/2008 to 31/08/2008 1 Buy now
11 Jul 2008 annual-return Return made up to 30/05/08; full list of members 3 Buy now
01 Jul 2008 officers Appointment Terminated Secretary joanne murphy 1 Buy now
01 Jul 2008 officers Secretary appointed mrs wendy cadman 1 Buy now
09 Jul 2007 officers Director's particulars changed 1 Buy now
04 Jul 2007 officers New secretary appointed 1 Buy now
03 Jul 2007 officers Director resigned 1 Buy now
03 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
03 Jul 2007 officers New director appointed 1 Buy now
30 May 2007 incorporation Incorporation Company 15 Buy now