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

RSR Tyres And Wheels Limited

Documents

Total Documents98
Total Pages530

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off
6 May 2014Final Gazette dissolved via compulsory strike-off
21 January 2014First Gazette notice for voluntary strike-off
21 January 2014First Gazette notice for voluntary strike-off
2 July 2013Compulsory strike-off action has been suspended
2 July 2013Compulsory strike-off action has been suspended
23 April 2013First Gazette notice for compulsory strike-off
23 April 2013First Gazette notice for compulsory strike-off
9 May 2012Compulsory strike-off action has been suspended
9 May 2012Compulsory strike-off action has been suspended
3 April 2012First Gazette notice for compulsory strike-off
3 April 2012First Gazette notice for compulsory strike-off
29 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 120
29 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-29
  • GBP 120
28 November 2011Registered office address changed from 5a Redlands Ullswater Ind Est Coulsdon CR5 2UH on 28 November 2011
28 November 2011Registered office address changed from 5a Redlands Ullswater Ind Est Coulsdon CR5 2UH on 28 November 2011
7 January 2011Accounts for a medium company made up to 31 March 2010
7 January 2011Accounts for a medium company made up to 31 March 2010
24 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
24 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
4 February 2010Accounts for a medium company made up to 31 March 2009
4 February 2010Accounts for a medium company made up to 31 March 2009
23 November 2009Director's details changed for Amanda Leigh Eva Howell on 23 November 2009
23 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
23 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
23 November 2009Director's details changed for Amanda Leigh Eva Howell on 23 November 2009
23 November 2009Director's details changed for John Mullane on 23 November 2009
23 November 2009Director's details changed for John Mullane on 23 November 2009
1 February 2009Accounts for a small company made up to 31 March 2008
1 February 2009Accounts for a small company made up to 31 March 2008
25 November 2008Return made up to 27/10/08; full list of members
25 November 2008Return made up to 27/10/08; full list of members
20 March 2008Accounts for a medium company made up to 31 March 2007
20 March 2008Accounts for a medium company made up to 31 March 2007
19 November 2007Secretary's particulars changed;director's particulars changed
19 November 2007Return made up to 27/10/07; full list of members
19 November 2007Return made up to 27/10/07; full list of members
19 November 2007Secretary's particulars changed;director's particulars changed
3 August 2007Director resigned
3 August 2007Director resigned
3 August 2007Director resigned
3 August 2007Director resigned
5 February 2007Accounts for a medium company made up to 31 March 2006
5 February 2007Accounts for a medium company made up to 31 March 2006
24 November 2006Return made up to 27/10/06; full list of members
24 November 2006Return made up to 27/10/06; full list of members
1 February 2006Accounts for a medium company made up to 31 March 2005
1 February 2006Accounts for a medium company made up to 31 March 2005
27 October 2005Return made up to 27/10/05; full list of members
27 October 2005Return made up to 27/10/05; full list of members
2 February 2005Accounts for a medium company made up to 31 March 2004
2 February 2005Accounts for a medium company made up to 31 March 2004
11 November 2004Return made up to 27/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
11 November 2004Return made up to 27/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
21 October 2004Registered office changed on 21/10/04 from: 26 factory lane croydon surrey CR0 0RL
21 October 2004Registered office changed on 21/10/04 from: 26 factory lane croydon surrey CR0 0RL
10 February 2004Accounts for a medium company made up to 31 March 2003
10 February 2004Accounts for a medium company made up to 31 March 2003
20 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 February 2003Accounts for a medium company made up to 31 March 2002
5 February 2003Accounts for a medium company made up to 31 March 2002
14 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
15 March 2002Accounts for a dormant company made up to 31 March 2001
15 March 2002Accounts for a dormant company made up to 31 March 2001
5 March 2002Accounting reference date shortened from 28/02/02 to 31/03/01
5 March 2002Accounting reference date shortened from 28/02/02 to 31/03/01
24 December 2001Ad 01/07/01--------- £ si 119@1=119 £ ic 1/120
24 December 2001Ad 01/07/01--------- £ si 119@1=119 £ ic 1/120
24 December 2001Return made up to 27/10/01; full list of members
24 December 2001Return made up to 27/10/01; full list of members
4 October 2001Particulars of mortgage/charge
4 October 2001Particulars of mortgage/charge
21 September 2001Accounting reference date extended from 31/10/01 to 28/02/02
21 September 2001Accounting reference date extended from 31/10/01 to 28/02/02
8 June 2001New director appointed
8 June 2001Director resigned
8 June 2001New director appointed
8 June 2001Director resigned
3 May 2001Company name changed printintro LIMITED\certificate issued on 03/05/01
3 May 2001Company name changed printintro LIMITED\certificate issued on 03/05/01
26 April 2001Registered office changed on 26/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
26 April 2001Director resigned
26 April 2001New secretary appointed;new director appointed
26 April 2001New director appointed
26 April 2001New director appointed
26 April 2001Registered office changed on 26/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
26 April 2001New director appointed
26 April 2001Secretary resigned
26 April 2001Director resigned
26 April 2001Secretary resigned
26 April 2001New secretary appointed;new director appointed
26 April 2001New director appointed
26 April 2001New director appointed
26 April 2001New director appointed
27 October 2000Incorporation
27 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing