RSI GEOPHYSICAL LTD

07772458
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
04 Feb 2022 gazette Gazette Dissolved Liquidation 1 Buy now
04 Nov 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
23 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
23 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
04 Mar 2019 insolvency Liquidation Disclaimer Notice 4 Buy now
21 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Feb 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
20 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Feb 2019 resolution Resolution 1 Buy now
15 Nov 2018 accounts Annual Accounts 11 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 officers Appointment of director (Mr Patrick Horst Rocholl) 2 Buy now
14 Aug 2018 officers Termination of appointment of director (Anthony Allan Greer) 1 Buy now
27 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Dec 2017 accounts Annual Accounts 16 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2017 mortgage Registration of a charge 21 Buy now
10 May 2017 officers Termination of appointment of director (Robert Ian Auckland) 1 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 officers Termination of appointment of director (Richard Charles Cooper) 1 Buy now
13 Jun 2016 accounts Annual Accounts 13 Buy now
01 Jun 2016 officers Appointment of director (Dr. Anthony Allan Greer) 2 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
09 Jul 2015 accounts Annual Accounts 14 Buy now
26 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
01 Oct 2014 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 14 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 accounts Annual Accounts 13 Buy now
02 Oct 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 officers Change of particulars for director (Robert Ian Auckland) 2 Buy now
02 Oct 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Sep 2011 officers Termination of appointment of director (Richard Cooper) 1 Buy now
19 Sep 2011 officers Appointment of director (Richard Charles Cooper) 2 Buy now
15 Sep 2011 officers Appointment of director (Richard Charles Cooper) 2 Buy now
13 Sep 2011 incorporation Incorporation Company 32 Buy now