Download leads from Nexok and grow your business. Find out more

R.C.C. (Franchising) Limited

Documents

Total Documents44
Total Pages171

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off
20 January 2009First Gazette notice for voluntary strike-off
16 December 2008Application for striking-off
31 October 2008Total exemption small company accounts made up to 31 December 2007
18 October 2007Total exemption small company accounts made up to 31 December 2006
1 August 2007Return made up to 03/07/07; full list of members
11 January 2007Director resigned
1 August 2006Return made up to 03/07/06; full list of members
1 November 2005Total exemption small company accounts made up to 31 December 2004
17 October 2005Director resigned
2 August 2005Return made up to 03/07/05; full list of members
9 March 2005Registered office changed on 09/03/05 from: suite 3B caravelle house 19 goring road goring by sea worthing west sussex BN12 4AP
19 July 2004Total exemption small company accounts made up to 31 December 2003
15 July 2004Return made up to 03/07/04; full list of members
11 July 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
13 April 2003Total exemption small company accounts made up to 31 December 2002
17 October 2002New secretary appointed
17 October 2002Secretary resigned;director resigned
9 October 2002Total exemption small company accounts made up to 31 December 2001
3 October 2002Return made up to 03/07/02; full list of members; amend
28 December 2001Accounts for a small company made up to 31 December 2000
9 July 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
4 May 2001Particulars of mortgage/charge
1 November 2000Accounts for a small company made up to 31 December 1999
19 July 2000Return made up to 03/07/00; full list of members
14 June 2000Director resigned
28 January 2000New director appointed
20 October 1999Accounts for a small company made up to 31 December 1998
13 July 1999Return made up to 03/07/99; full list of members
22 December 1998New director appointed
18 August 1998Accounts for a small company made up to 31 December 1997
13 January 1998Registered office changed on 13/01/98 from: 38-42 kingston broadway shoreham-by-sea west sussex BN48 6TE
9 July 1997Return made up to 03/07/97; no change of members
7 July 1997Accounts for a small company made up to 31 December 1996
2 October 1996New director appointed
11 July 1996Return made up to 03/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
31 October 1995Ad 23/10/95--------- £ si [email protected]=499 £ ic 2/501
14 August 1995Registered office changed on 14/08/95 from: broom house 39-43 london roadf hadleigh benfleet essex SS7 2QL
14 August 1995Secretary resigned;new secretary appointed;new director appointed
14 August 1995Accounting reference date notified as 31/12
14 August 1995Director resigned;new director appointed
7 July 1995Director resigned;new director appointed
7 July 1995Secretary resigned;new secretary appointed
3 July 1995Incorporation
Sign up now to grow your client base. Plans & Pricing