Menu

R s c Lithographics Print Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 27, 2012)
  • 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

R S C PROPERTY SERVICES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 05346808
Record last updated Tuesday, September 30, 2014 7:51:35 AM UTC
Official Address 1 Unit Everoak Industrialtate Bromyard Road Worcester
There are 2 companies registered at this street
Locality Worcester
Region Worcestershire, England
Postal Code WR215HN
Sector Printing n.e.c.

Charts

Visits

R S C LITHOGRAPHICS PRINT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-82024-112025-12025-301
Document Type Publication date Download link
Registry Feb 25, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 12, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Apr 30, 2013 Striking-off action suspended Striking-off action suspended
Registry Feb 12, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jan 31, 2013 Striking off application by a company Striking off application by a company
Registry Feb 29, 2012 Annual return Annual return
Registry Feb 29, 2012 Change of particulars for director Change of particulars for director
Registry Feb 29, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Feb 28, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Feb 27, 2012 Annual accounts Annual accounts
Registry Jul 18, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 31, 2011 Appointment of a man as Director and Printer Appointment of a man as Director and Printer
Registry Apr 12, 2011 Annual return Annual return
Registry Feb 15, 2011 Change of accounting reference date Change of accounting reference date
Financials Apr 19, 2010 Annual accounts Annual accounts
Financials Feb 22, 2010 Annual accounts 5346... Annual accounts 5346...
Registry Jan 31, 2010 Company name change Company name change
Registry Jan 31, 2010 Change of name certificate Change of name certificate
Registry Jan 31, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 28, 2010 Annual return Annual return
Registry Jan 28, 2010 Change of particulars for director Change of particulars for director
Registry Jan 28, 2010 Resignation of one Director Resignation of one Director
Registry Jan 12, 2010 Resignation of one Printer and one Director (a man) Resignation of one Printer and one Director (a man)
Registry Nov 25, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 12, 2009 Appointment of a man as Printer and Director Appointment of a man as Printer and Director
Registry Sep 25, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 25, 2009 Resignation of a director Resignation of a director
Registry Sep 25, 2009 Appointment of a woman Appointment of a woman
Registry Sep 25, 2009 Resignation of a secretary Resignation of a secretary
Registry Sep 21, 2009 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry Jul 31, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 30, 2009 Annual return Annual return
Registry May 26, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 20, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 15, 2008 Annual accounts Annual accounts
Registry Dec 11, 2008 Annual return Annual return
Registry Sep 6, 2007 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 Sep 6, 2007 Annual return Annual return
Registry Aug 22, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry Apr 6, 2006 Annual return Annual return
Registry Jan 31, 2005 Resignation of a secretary Resignation of a secretary
Registry Jan 28, 2005 Three appointments: a woman, a man and a person Three appointments: a woman, a man and a person
Registry Jan 28, 2005 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
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)