-
RDS AUTOMOTIVE INTERIORS LIMITED - Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 04750364
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Resolve Partners Limited 22 York Buildings
- John Adam Street
- London
- WC2N 6JU
- England Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, England UK
Management
- Managing Directors
- LI, Qu, Dr
- THOMPSON, Barry John
- Company secretaries
- LI, Qu, Dr
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-05-01
- Age Of Company 2003-05-01 21 years
- SIC/NACE
- 3663
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2006-03-31
- Last Date: 2003-11-30
- Last Return Made Up To:
- 2004-05-01
- Annual Return
- Due Date: 2017-05-15
- Last Date:
-
RDS AUTOMOTIVE INTERIORS LIMITED Company Description
- RDS AUTOMOTIVE INTERIORS LIMITED is a ltd registered in United Kingdom with the Company reg no 04750364. Its current trading status is "live". It was registered 2003-05-01. It has declared SIC or NACE codes as "3663". It has 2 directors and 1 secretary. The latest accounts are filed up to 2003-11-30. The latest annual return was filed up to 2004-05-01.It can be contacted at Resolve Partners Limited 22 York Buildings .
Get RDS AUTOMOTIVE INTERIORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rds Automotive Interiors Limited - Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
- 2003-05-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RDS AUTOMOTIVE INTERIORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-07-24) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-07-31) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-27) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-04) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-04) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-02) - 4.68
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-25) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-09) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-02) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-resignation-liquidator (2018-12-05) - LIQ06
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-07-29) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-08) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-04) - LIQ03
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-01) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-07-13) - 4.68
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-02) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-07-30) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-appointment-of-liquidator (2014-09-16) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-17) - AD01
-
liquidation-court-order-miscellaneous (2014-09-16) - LIQ MISC OC
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-02-01) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-05-30) - 4.68
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-06-06) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-11-26) - 4.68
keyboard_arrow_right 2011
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-11-23) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-05-26) - 4.68
keyboard_arrow_right 2010
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2010-12-07) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2010-06-04) - 4.68
keyboard_arrow_right 2009
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2009-11-24) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2009-05-27) - 4.68
keyboard_arrow_right 2008
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2008-12-05) - 4.68
-
legacy (2008-04-25) - 287
keyboard_arrow_right 2007
-
liquidation-in-administration-progress-report (2007-06-26) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2007-11-16) - 2.34B
-
liquidation-in-administration-extension-of-period (2007-06-02) - 2.31B
keyboard_arrow_right 2006
-
liquidation-in-administration-progress-report (2006-11-30) - 2.24B
-
liquidation-in-administration-progress-report (2006-05-22) - 2.24B
-
liquidation-in-administration-extension-of-period (2006-05-11) - 2.31B
keyboard_arrow_right 2005
-
legacy (2005-05-18) - 287
-
liquidation-in-administration-appointment-of-administrator (2005-05-17) - 2.12B
-
liquidation-in-administration-statement-of-affairs (2005-08-08) - 2.16B
-
legacy (2005-05-31) - 288b
-
legacy (2005-03-08) - 225
-
liquidation-in-administration-proposals (2005-07-07) - 2.17B
-
liquidation-in-administration-progress-report (2005-12-06) - 2.24B
-
legacy (2005-10-26) - 287
-
liquidation-in-administration-result-creditors-meeting (2005-08-08) - 2.23B
keyboard_arrow_right 2004
-
accounts-with-accounts-type-medium (2004-07-16) - AA
-
legacy (2004-07-02) - 363s
keyboard_arrow_right 2003
-
legacy (2003-05-08) - 287
-
legacy (2003-05-08) - 288b
-
legacy (2003-05-08) - 88(2)R
-
incorporation-company (2003-05-01) - NEWINC
-
legacy (2003-11-29) - 225
-
legacy (2003-05-08) - 288a
-
legacy (2003-05-15) - 288a