RSN (ICG) LTD.



Company Documents

DateDescription
06/12/136 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1315 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1315 March 2013 FIRST GAZETTE

View Document

18/08/1118 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/07/111 July 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 DISS40 (DISS40(SOAD))

View Document

21/01/1121 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM UNIT 7A TWEED MILL DUNSDALE ROAD SELKIRK TD7 5DZ

View Document



07/01/117 January 2011 FIRST GAZETTE

View Document

10/05/1010 May 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY APPOINTED KENNETH LINTON

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED AUDREY LINTON

View Document

12/01/0912 January 2009 SECRETARY RESIGNED BRIAN REID LTD.

View Document

12/01/0912 January 2009 DIRECTOR RESIGNED STEPHEN GEORGE MABBOTT

View Document

12/01/0912 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/097 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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