About

Registered Number: 06067657
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: 25 St. Wulstans Crescent, Worcester, WR5 1DQ,

 

Rsj Project Management Services Ltd was registered on 25 January 2007 and are based in Worcester, it's status is listed as "Dissolved". The current directors of the business are Joslin, Roy Stuart, Joslin, Davona.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSLIN, Roy Stuart 29 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JOSLIN, Davona 29 January 2007 29 July 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 14 July 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 09 December 2016
AD01 - Change of registered office address 09 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 January 2012
TM02 - Termination of appointment of secretary 01 August 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 28 June 2010
SH01 - Return of Allotment of shares 24 May 2010
AR01 - Annual Return 03 March 2010
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
363a - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 06 December 2007
287 - Change in situation or address of Registered Office 08 November 2007
225 - Change of Accounting Reference Date 15 May 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.