RBS EMPLOYMENT (NO 1) LIMITED

135 Bishopsgate 135 Bishopsgate, EC2M 3UR
StatusDISSOLVED
Company No.01416928
CategoryPrivate Limited Company
Incorporated26 Feb 1979
Age45 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution10 Apr 2012
Years12 years, 1 month, 5 days

SUMMARY

RBS EMPLOYMENT (NO 1) LIMITED is an dissolved private limited company with number 01416928. It was incorporated 45 years, 2 months, 17 days ago, on 26 February 1979 and it was dissolved 12 years, 1 month, 5 days ago, on 10 April 2012. The company address is 135 Bishopsgate 135 Bishopsgate, EC2M 3UR.



Company Fillings

Gazette dissolved voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Nicholson

Change date: 2011-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Nicholson

Appointment date: 2011-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-26

Officer name: Barbara Charlotte Wallace

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-09-26

Officer name: Miss Christine Anne Russell

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2011

Action Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Charlotte Wallace

Termination date: 2011-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Charlotte Wallace

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Stewart

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Anthony Jackson

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Macarthur

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robyn Beresford

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barbara Charlotte Wallace

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Clark Macarthur

Change date: 2010-02-16

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / gary stewart / 04/03/2009 / HouseName/Number was: 3, now: 10; Street was: cedar cottages, now: burnbrae avenue; Area was: la ruette gabard st martin, now: ; Post Town was: jersey, now: edinburgh; Post Code was: JE3 6UH, now: EH12 8AU; Country was: , now: scotland

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary marcos castro

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr marcos castro

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary marcos castro

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed robyn fay beresford

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr neil clark macarthur

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr gary robert, mcneilly stewart

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director derek lewis

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard hopkins

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts amended with made up date

Date: 13 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AAMD

Made up date: 2005-12-31

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 13 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/03; no change of members

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/01; no change of members

Documents

View document PDF

Auditors resignation company

Date: 12 Jan 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed natwest employment LIMITED\certificate issued on 14/12/00

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/00; no change of members

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed natwest markets employment limit ed\certificate issued on 15/09/99

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/99; full list of members

Documents

View document PDF


Some Companies

AIRX JET SUPPORT LIMITED

VERULAM POINT,ST ALBANS,AL1 5HE

Number:05651555
Status:ACTIVE
Category:Private Limited Company

CELERITAS BIOSCIENCES LTD

JAMES COWPER KRESTON CHAWLEY PARK,OXFORD,OX2 9GG

Number:11963767
Status:ACTIVE
Category:Private Limited Company

HARMONY MUSIC STUDIOS LTD

142 HOLMLEIGH ROAD,LONDON,N16 5PY

Number:10657205
Status:ACTIVE
Category:Private Limited Company

MILBOURNE CONSULTANTS LIMITED

FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING,HARLOW,CM20 2NQ

Number:08107822
Status:ACTIVE
Category:Private Limited Company

RTS ENVIROCYCLE LTD

43 COLE BANK ROAD,BIRMINGHAM,B28 8EZ

Number:10697707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RV DECORATORS LTD

1 CROWLAND WALK,MORDEN,SM4 6QU

Number:11801073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source