Advanced company searchLink opens in new window

RCA INTERNATIONAL

Company number 00907774

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2011 DS01 Application to strike the company off the register
02 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1
29 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Canc share prem 18/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
15 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Mar 2011 CC04 Statement of company's objects
08 Mar 2011 SH10 Particulars of variation of rights attached to shares
08 Mar 2011 SH08 Change of share class name or designation
08 Mar 2011 RR05 Re-registration from a private limited company to a private unlimited company
08 Mar 2011 FOA-RR Re-registration assent
08 Mar 2011 MAR Re-registration of Memorandum and Articles
08 Mar 2011 CERT3 Certificate of re-registration from Limited to Unlimited
11 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
24 May 2010 AA Full accounts made up to 31 December 2009
16 Jan 2010 CH01 Director's details changed for Zachary Joseph Citron on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Gillian May Wheeler on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Marlin Risinger on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Stephen John Dwyer on 1 October 2009
15 Jan 2010 CH01 Director's details changed for Ann Elizabeth Brennan on 1 October 2009
21 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
20 Nov 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
16 Nov 2009 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 16 November 2009
03 Sep 2009 363a Return made up to 25/07/09; full list of members