Advanced company searchLink opens in new window

RHETORICAL SYSTEMS LIMITED

Company number SC205735

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)
11 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2012 DS01 Application to strike the company off the register
14 Jun 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 1,020
28 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
04 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
01 Apr 2011 AA Full accounts made up to 30 September 2010
24 May 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
09 Apr 2010 AA Full accounts made up to 30 September 2009
20 Nov 2009 TM01 Termination of appointment of Stephen Miller as a director
02 Jun 2009 AA Full accounts made up to 30 September 2008
14 May 2009 363a Return made up to 29/03/09; full list of members
28 May 2008 288a Director appointed stephen miller
27 May 2008 288b Appointment Terminated Director peter hauser
13 May 2008 287 Registered office changed on 13/05/2008 from level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET
06 May 2008 AA Full accounts made up to 30 September 2007
23 Apr 2008 363a Return made up to 29/03/08; full list of members
27 Sep 2007 363s Return made up to 29/03/07; no change of members
24 Aug 2007 AA Full accounts made up to 30 September 2006
08 Feb 2007 AA Full accounts made up to 30 September 2005
30 Mar 2006 363s Return made up to 29/03/06; full list of members
20 Mar 2006 244 Delivery ext'd 3 mth 30/09/05
15 Sep 2005 288a New director appointed
15 Sep 2005 288a New secretary appointed
06 Sep 2005 288a New secretary appointed