R s c Lithographics Print Ltd
Full Company Report
|
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
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. |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Feb 25, 2014 |
Second notification of strike-off action in london gazette
|  |
Registry |
Nov 12, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
Apr 30, 2013 |
Striking-off action suspended
|  |
Registry |
Feb 12, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
Jan 31, 2013 |
Striking off application by a company
|  |
Registry |
Feb 29, 2012 |
Annual return
|  |
Registry |
Feb 29, 2012 |
Change of particulars for director
|  |
Registry |
Feb 29, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Feb 28, 2012 |
First notification of strike-off action in london gazette
|  |
Financials |
Feb 27, 2012 |
Annual accounts
|  |
Registry |
Jul 18, 2011 |
Appointment of a man as Director
|  |
Registry |
May 31, 2011 |
Appointment of a man as Director and Printer
|  |
Registry |
Apr 12, 2011 |
Annual return
|  |
Registry |
Feb 15, 2011 |
Change of accounting reference date
|  |
Financials |
Apr 19, 2010 |
Annual accounts
|  |
Financials |
Feb 22, 2010 |
Annual accounts 5346...
|  |
Registry |
Jan 31, 2010 |
Company name change
|  |
Registry |
Jan 31, 2010 |
Change of name certificate
|  |
Registry |
Jan 31, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 28, 2010 |
Annual return
|  |
Registry |
Jan 28, 2010 |
Change of particulars for director
|  |
Registry |
Jan 28, 2010 |
Resignation of one Director
|  |
Registry |
Jan 12, 2010 |
Resignation of one Printer and one Director (a man)
|  |
Registry |
Nov 25, 2009 |
Appointment of a man as Director
|  |
Registry |
Nov 12, 2009 |
Appointment of a man as Printer and Director
|  |
Registry |
Sep 25, 2009 |
Appointment of a woman as Director
|  |
Registry |
Sep 25, 2009 |
Resignation of a director
|  |
Registry |
Sep 25, 2009 |
Appointment of a woman
|  |
Registry |
Sep 25, 2009 |
Resignation of a secretary
|  |
Registry |
Sep 21, 2009 |
Resignation of 2 people: one Secretary (a woman) and one Director (a man)
|  |
Registry |
Jul 31, 2009 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 30, 2009 |
Annual return
|  |
Registry |
May 26, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
May 20, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 15, 2008 |
Annual accounts
|  |
Registry |
Dec 11, 2008 |
Annual return
|  |
Registry |
Sep 6, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 6, 2007 |
Annual return
|  |
Registry |
Aug 22, 2007 |
Change in situation or address of registered office
|  |
Financials |
Dec 5, 2006 |
Annual accounts
|  |
Registry |
Apr 6, 2006 |
Annual return
|  |
Registry |
Jan 31, 2005 |
Resignation of a secretary
|  |
Registry |
Jan 28, 2005 |
Three appointments: a woman, a man and a person
|  |
Registry |
Jan 28, 2005 |
Resignation of one Nominee Secretary
|  |