Rbs Utilities Ltd was registered on 31 October 2002 and are based in London, it has a status of "Liquidation". We do not know the number of employees at this company. This organisation has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, John | 12 February 2009 | 12 February 2009 | 1 |
SPRATLEY, Bernard Neil | 31 October 2002 | 11 July 2008 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 09 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 16 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 July 2014 | |
AD01 - Change of registered office address | 24 July 2014 | |
RESOLUTIONS - N/A | 22 July 2014 | |
4.70 - N/A | 22 July 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 20 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 25 April 2012 | |
MG01 - Particulars of a mortgage or charge | 19 November 2011 | |
AR01 - Annual Return | 09 November 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 05 November 2010 | |
TM01 - Termination of appointment of director | 26 April 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AR01 - Annual Return | 07 January 2010 | |
AA01 - Change of accounting reference date | 20 November 2009 | |
288a - Notice of appointment of directors or secretaries | 14 August 2009 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 22 February 2008 | |
363s - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 19 September 2007 | |
363s - Annual Return | 19 September 2007 | |
363s - Annual Return | 19 September 2007 | |
363s - Annual Return | 19 September 2007 | |
363s - Annual Return | 19 September 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 04 September 2007 | |
AA - Annual Accounts | 03 January 2007 | |
288b - Notice of resignation of directors or secretaries | 01 December 2006 | |
287 - Change in situation or address of Registered Office | 01 December 2006 | |
288a - Notice of appointment of directors or secretaries | 11 November 2006 | |
363a - Annual Return | 06 November 2006 | |
288a - Notice of appointment of directors or secretaries | 21 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 September 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363a - Annual Return | 08 November 2005 | |
363s - Annual Return | 18 November 2004 | |
AA - Annual Accounts | 03 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2004 | |
363s - Annual Return | 10 December 2003 | |
225 - Change of Accounting Reference Date | 08 September 2003 | |
288b - Notice of resignation of directors or secretaries | 19 December 2002 | |
288b - Notice of resignation of directors or secretaries | 19 December 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2002 | |
287 - Change in situation or address of Registered Office | 13 December 2002 | |
RESOLUTIONS - N/A | 14 November 2002 | |
NEWINC - New incorporation documents | 31 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 November 2011 | Outstanding |
N/A |
Debenture | 14 February 2008 | Fully Satisfied |
N/A |