RS2 MULTIMEDIA LIMITED

17 West Court 17 West Court, Headley Road East Woodley, RG5 4SW, Reading Berkshire
StatusLIQUIDATION
Company No.01994369
CategoryPrivate Limited Company
Incorporated03 Mar 1986
Age38 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

RS2 MULTIMEDIA LIMITED is an liquidation private limited company with number 01994369. It was incorporated 38 years, 1 month, 24 days ago, on 03 March 1986. The company address is 17 West Court 17 West Court, Headley Road East Woodley, RG5 4SW, Reading Berkshire.



Company Fillings

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 23 Jul 1993

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Jul 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 22 Jun 1993

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jun 1993

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R.S.2 LIMITED\certificate issued on 13/11/91

Documents

View document PDF

Resolution

Date: 17 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Capital

Type: 88(2)R

Description: Ad 15/08/91--------- £ si 1200@1=1200 £ ic 60/1260

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Capital

Type: 122

Description: £ nc 30018/30000 15/08/91

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Capital

Type: 123

Description: £ nc 25000/30018 15/08/91

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1991

Category: Capital

Type: 169

Description: £ ic 100/60 19/03/91 £ sr 40@1=40

Documents

View document PDF

Legacy

Date: 17 Mar 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 22 Aug 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Mar 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 1989

Category: Capital

Type: 169

Description: £ ic 100/82 27/09/89 £ sr 18@1=18

Documents

View document PDF

Resolution

Date: 18 Oct 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Oct 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 27 Sep 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Sep 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/12/88; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small group

Date: 20 Dec 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with made up date

Date: 13 May 1988

Action Date: 30 Nov 1986

Category: Accounts

Type: AA

Made up date: 1986-11-30

Documents

View document PDF

Legacy

Date: 10 Mar 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/08/87; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/03

Documents

View document PDF

Legacy

Date: 08 Sep 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 1987

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/03 to 30/11

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 24 Nov 1986

Category: Address

Type: 287

Description: Registered office changed on 24/11/86 from: 64/65 st marys butts reading berks RG1 2LL

Documents

View document PDF


Some Companies

28 SMITH STREET LIMITED

28 SMITH STREET,LONDON,SW3 4EP

Number:10146242
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ADVANCE 63 LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:09544804
Status:ACTIVE
Category:Private Limited Company

ANGEL INVESTMENT CLUB LIMITED

60 CAMPBELL ROAD,MANCHESTER,M13 0PR

Number:10075966
Status:ACTIVE
Category:Private Limited Company

BASHFORD DECORATORS LIMITED

11 HAMBLETON CLOSE,OAKHAM,LE15 6FY

Number:10010878
Status:ACTIVE
Category:Private Limited Company

BELFAST PORT COMMERCIALS LIMITED

UNIT 4 2A CARN COURT ROAD,CRAIGAVON,BT63 5YX

Number:NI650561
Status:ACTIVE
Category:Private Limited Company

BEST KREATION LIMITED

71 RAYMEDE DRIVE,NOTTINGHAM,NG5 5FR

Number:10793707
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