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

R.R.S.(Vehicle Rental) Limited

Documents

Total Documents48
Total Pages177

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off
1 September 2009First Gazette notice for compulsory strike-off
3 March 2009First Gazette notice for compulsory strike-off
3 March 2009Compulsory strike-off action has been discontinued
2 March 2009Total exemption small company accounts made up to 31 December 2007
16 July 2008Return made up to 07/05/08; full list of members
20 June 2008Secretary's change of particulars / diane saunders / 31/03/2008
20 June 2008Director's change of particulars / roger saunders / 31/03/2008
3 November 2007Total exemption small company accounts made up to 31 December 2006
15 August 2007Return made up to 07/05/07; full list of members
3 January 2007Total exemption small company accounts made up to 31 December 2005
21 July 2006Return made up to 07/05/06; full list of members
8 June 2006Registered office changed on 08/06/06 from: 4 bilton road industrial estate cadwell lane hitchin hertfordshire SG4 0SB
9 May 2006Return made up to 07/05/05; full list of members
20 July 2005Total exemption small company accounts made up to 31 December 2004
5 July 2005Registered office changed on 05/07/05 from: 52 wilbury way hitchin hertfordshire SG4 0TP
30 July 2004Accounts for a small company made up to 31 December 2003
7 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 April 2004Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 January 2004Accounting reference date extended from 31/10/03 to 31/12/03
26 April 2003Total exemption small company accounts made up to 31 October 2002
22 May 2002Accounts for a small company made up to 31 October 2001
30 May 2001Return made up to 07/05/01; full list of members
13 March 2001Accounts for a small company made up to 31 October 2000
17 July 2000Return made up to 07/05/00; full list of members
16 May 2000Accounts for a small company made up to 31 October 1999
10 June 1999Accounts for a small company made up to 31 October 1998
18 May 1999Return made up to 07/05/99; full list of members
12 February 1999Accounting reference date extended from 31/05/98 to 31/10/98
14 December 1998£ nc 10000/40000 30/10/98
14 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
14 December 1998Ad 30/10/98--------- £ si 19000@1=19000 £ ic 10000/29000
20 May 1998Accounts for a dormant company made up to 31 May 1997
14 May 1998Return made up to 07/05/98; no change of members
29 October 1997Ad 23/10/97--------- £ si 9998@1=9998 £ ic 2/10000
29 October 1997Registered office changed on 29/10/97 from: gladwell house hitchin road shefford bedfordshire SG17 5JA
3 September 1997Particulars of mortgage/charge
4 July 1997Return made up to 07/05/97; full list of members
24 June 1997Secretary resigned
24 June 1997New secretary appointed
16 September 1996Company name changed s & l vehicle rental LIMITED\certificate issued on 17/09/96
21 August 1996New director appointed
16 July 1996New secretary appointed
20 May 1996Director resigned
20 May 1996Ad 07/05/96--------- £ si 1@1=1 £ ic 1/2
20 May 1996Registered office changed on 20/05/96 from: somerset house temple street birmingham west midlands B2 5DN
20 May 1996Secretary resigned
7 May 1996Incorporation
Sign up now to grow your client base. Plans & Pricing