RSN (ICG) LTD.
Company Documents
Date | Description |
---|---|
06/12/136 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
15/05/1315 May 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
15/03/1315 March 2013 | FIRST GAZETTE |
18/08/1118 August 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/07/111 July 2011 | FIRST GAZETTE |
05/04/115 April 2011 | DISS40 (DISS40(SOAD)) |
21/01/1121 January 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/01/1120 January 2011 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM UNIT 7A TWEED MILL DUNSDALE ROAD SELKIRK TD7 5DZ |
07/01/117 January 2011 | FIRST GAZETTE |
10/05/1010 May 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
30/01/0930 January 2009 | DIRECTOR AND SECRETARY APPOINTED KENNETH LINTON |
30/01/0930 January 2009 | DIRECTOR APPOINTED AUDREY LINTON |
12/01/0912 January 2009 | SECRETARY RESIGNED BRIAN REID LTD. |
12/01/0912 January 2009 | DIRECTOR RESIGNED STEPHEN GEORGE MABBOTT |
12/01/0912 January 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company