R s Trading Co. (U.K.) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 18, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 02794648
Record last updated Thursday, April 16, 2015 8:20:43 PM UTC
Official Address C/o Betbies Traynor 10 Th Floor Temple Pont 1 Row Birmingham B25lg Ladywood
Locality Ladywood
Region England
Postal Code B25LG
Sector Wholesale other food inc fish, etc.
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 6, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 6, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 22, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 26, 2011 Liquidator's progress report 2794... Liquidator's progress report 2794...
Registry Jan 10, 2010 Change of registered office address Change of registered office address
Registry Jan 6, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 6, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 7, 2009 Change of registered office address Change of registered office address
Registry Jul 2, 2009 Resignation of a director Resignation of a director
Registry Jun 30, 2009 Resignation of one Sales/Purchasing Manager and one Director (a man) Resignation of one Sales/Purchasing Manager and one Director (a man)
Registry Jun 10, 2009 Annual return Annual return
Registry Jun 9, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jun 8, 2009 Annual accounts Annual accounts
Registry Jun 2, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 2, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 18, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 23, 2008 Annual accounts Annual accounts
Registry Mar 20, 2008 Annual return Annual return
Financials Oct 8, 2007 Annual accounts Annual accounts
Registry Mar 6, 2007 Annual return Annual return
Financials Aug 15, 2006 Annual accounts Annual accounts
Financials Aug 15, 2006 Annual accounts 2794... Annual accounts 2794...
Registry Feb 28, 2006 Annual return Annual return
Registry Sep 1, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 22, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 17, 2005 Resignation of a director Resignation of a director
Registry Mar 1, 2005 Resignation of one Businessman and one Director (a man) Resignation of one Businessman and one Director (a man)
Registry Mar 1, 2005 Annual return Annual return
Registry Feb 20, 2004 Annual return 2794... Annual return 2794...
Financials Jan 30, 2004 Annual accounts Annual accounts
Financials Mar 5, 2003 Annual accounts 2794... Annual accounts 2794...
Registry Feb 21, 2003 Annual return Annual return
Registry Feb 26, 2002 Annual return 2794... Annual return 2794...
Registry Oct 11, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 20, 2001 Annual accounts Annual accounts
Registry Feb 26, 2001 Annual return Annual return
Financials Jan 30, 2001 Annual accounts Annual accounts
Registry Jan 23, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 2000 Annual return Annual return
Financials Dec 8, 1999 Annual accounts Annual accounts
Registry Mar 15, 1999 Annual return Annual return
Financials Aug 19, 1998 Annual accounts Annual accounts
Registry Jul 20, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 23, 1998 Annual return Annual return
Financials Feb 4, 1998 Annual accounts Annual accounts
Registry Jan 22, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 1997 Appointment of a director Appointment of a director
Registry Jun 30, 1997 Appointment of a director 2794... Appointment of a director 2794...
Registry Jun 26, 1997 Appointment of a man as Director and Sales/Purchasing Manager Appointment of a man as Director and Sales/Purchasing Manager
Registry Apr 15, 1997 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 11, 1997 Annual return Annual return
Financials Jul 18, 1996 Annual accounts Annual accounts
Registry Mar 19, 1996 Annual return Annual return
Financials Sep 1, 1995 Annual accounts Annual accounts
Registry May 25, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 28, 1995 Annual return Annual return
Financials Jan 17, 1995 Annual accounts Annual accounts
Registry Nov 29, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 14, 1994 Resignation of one Clothing Wholesaler and one Director (a man) Resignation of one Clothing Wholesaler and one Director (a man)
Registry Oct 13, 1994 Appointment of a man as Director and Businessman Appointment of a man as Director and Businessman
Registry Mar 9, 1994 Director's particulars changed Director's particulars changed
Registry Mar 9, 1994 Annual return Annual return
Registry Jul 8, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 5, 1993 Two appointments: 2 men Two appointments: 2 men
Registry Mar 18, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 18, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Mar 18, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 1, 1993 Four appointments: 3 women and a man,: 3 women and a man Four appointments: 3 women and a man,: 3 women and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)