RS2 MULTIMEDIA LIMITED
Status | LIQUIDATION |
Company No. | 01994369 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 24 days |
Jurisdiction | England 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
Liquidation compulsory appointment liquidator
Date: 23 Jul 1993
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 23 Jul 1993
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 22 Jun 1993
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 23 Nov 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Apr 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 Mar 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Resolution
Date: 17 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 1991
Category: Capital
Type: 88(2)R
Description: Ad 15/08/91--------- £ si 1200@1=1200 £ ic 60/1260
Documents
Legacy
Date: 17 Sep 1991
Category: Capital
Type: 122
Description: £ nc 30018/30000 15/08/91
Documents
Legacy
Date: 17 Sep 1991
Category: Capital
Type: 123
Description: £ nc 25000/30018 15/08/91
Documents
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
Legacy
Date: 06 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1991
Category: Capital
Type: 169
Description: £ ic 100/60 19/03/91 £ sr 40@1=40
Documents
Legacy
Date: 17 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
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
Legacy
Date: 18 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
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
Legacy
Date: 02 Nov 1989
Category: Capital
Type: 169
Description: £ ic 100/82 27/09/89 £ sr 18@1=18
Documents
Resolution
Date: 18 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 27 Sep 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/12/88; full list of members
Documents
Legacy
Date: 24 Jan 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
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
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
Legacy
Date: 10 Mar 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/08/87; full list of members
Documents
Legacy
Date: 01 Nov 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/03
Documents
Legacy
Date: 08 Sep 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 1987
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 31/03 to 30/11
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
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
Some Companies
28 SMITH STREET,LONDON,SW3 4EP
Number: | 10146242 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 09544804 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 CAMPBELL ROAD,MANCHESTER,M13 0PR
Number: | 10075966 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
71 RAYMEDE DRIVE,NOTTINGHAM,NG5 5FR
Number: | 10793707 |
Status: | ACTIVE |
Category: | Private Limited Company |