Company NameRrxil Limited
DirectorsRichard Stuart Pitceathly and Alan Davies
Company StatusActive
Company Number02834898
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Stuart Pitceathly
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(25 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Uxbridge
Middlesex
UB8 1DH
Director NameMr Alan Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleEmea Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Uxbridge Business Park
Uxbridge
Middlesex
UB8 1DH
Director NameBrian Charles Owers
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(6 months after company formation)
Appointment Duration1 year (resigned 24 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wilmot Way
Camberley
Surrey
GU15 1JA
Director NameDouglas Martin Yates
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Secretary NameBrian Charles Owers
NationalityBritish
StatusResigned
Appointed06 January 1994(6 months after company formation)
Appointment Duration1 year (resigned 24 January 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Wilmot Way
Camberley
Surrey
GU15 1JA
Director NameMr John Francis Garrett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 1995)
RoleCompany Director
Correspondence Address33 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameMr Michael Brian Gifford
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 1996)
RoleChief Executive
Correspondence AddressThatch
Little Chart Forstal
Ashford
Kent
TN27 0PU
Director NameIan Richard Nielsen-Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 February 1994(6 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 1995)
RoleCompany Director
Correspondence Address81 Wispering Pine Trail
Aurora
Ontario
L4G 4YI
Director NameMr Nigel Victor Turnbull
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressThe Old Vicarage Church Way
East Claydon
Buckingham
Buckinghamshire
MK18 2ND
Secretary NameCharles Bruce Arthur Cormick
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NamePaul Arthur Allaire
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address727 Smith Ridge Road
New Canaan
Connecticut
06840
United States
Director NameBarry David Romeril
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 1997)
RoleFinancial Executive
Correspondence Address17 Thomas Place
Rowayton
Connecticut
Ct06853
Director NameJames J Costello
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address10 Roscrea Place
Weston
Connecticut Usa
06883
Director NameMr Andrew Hubert Teare
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressLittle Manor Manor Road
West Adderbury
Banbury
Oxfordshire
OX17 3EL
Director NameCharles Phillips Gilliam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1997(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 August 2000)
RoleLawyer
Correspondence Address10 Little River Lane
Redding Connecticut 06897
Usa
Director NameJames Bingham
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1997(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1623 Newfield Avenue
Stamford
Ct 06905
United States America
Director NameMichael Richard Smart
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThe Bell Hotel
Market Square, Winslow
Buckingham
Buckinghamshire
MK18 3AB
Director NameCarole Shephard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NameRussell Yoshio Okasako
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 1999)
RoleAccountant
Correspondence Address34 Salem Road
Wilton
Conneticut 06897
America
Secretary NameCarole Shephard
NationalityBritish
StatusResigned
Appointed30 June 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NameMr David Nicholas Maw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 November 2000)
RoleCertified Accountant
Correspondence AddressSouth Barn
Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0PU
Director NameMichael John Barrett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(5 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMichael John Barrett
NationalityBritish
StatusResigned
Appointed21 May 1999(5 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Neil Stuart Mackintosh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Priory Road
Kew
Surrey
TW9 3DQ
Director NameLord James Fintain Lawler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2002)
RoleDirector Finance & Control
Correspondence AddressCobwebs House
Buckland Village
Buckinghamshire
HP22 5HZ
Director NameTimothy James Maccarrick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2006)
RoleCfo Xerox Europe
Correspondence Address66 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameMichael Robert Festa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2006(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2010)
RoleChief Financia Officer Xerox
Country of ResidenceUnited States
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameCraig Morrow Albright
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2010(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameKevin Lawrence Colburn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2010(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2014)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Xavier Heiss
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2013(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2015)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Anthony William Arthurton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Uxbridge
Middlesex
UB8 1DH
Director NameMr Gabriel Maurice Marciano
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2015(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitexerox.co.uk
Telephone023 80683393
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBuilding 4
Uxbridge Business Park
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

16 August 2023Accounts for a dormant company made up to 31 December 2022 (11 pages)
28 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
14 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
5 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
12 June 2020Termination of appointment of Anthony William Arthurton as a director on 23 March 2020 (1 page)
12 June 2020Appointment of Mr Alan Davies as a director on 23 March 2020 (2 pages)
15 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
15 November 2019Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Uxbridge Middlesex UB8 1DH on 15 November 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
5 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
3 September 2018Appointment of Mr Richard Stuart Pitceathly as a director on 3 September 2018 (2 pages)
16 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Gabriel Maurice Marciano as a director on 31 October 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a director on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
23 October 2017Termination of appointment of Michael John Barrett as a secretary on 30 September 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
11 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
27 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
22 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3,285,841
(6 pages)
22 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3,285,841
(6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
22 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3,285,841
(6 pages)
22 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 3,285,841
(6 pages)
19 March 2015Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages)
19 March 2015Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages)
19 March 2015Appointment of Mr Gabriel Maurice Marciano as a director on 2 March 2015 (2 pages)
12 March 2015Termination of appointment of Xavier Heiss as a director on 27 February 2015 (1 page)
12 March 2015Termination of appointment of Xavier Heiss as a director on 27 February 2015 (1 page)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
24 September 2014Resolutions
  • RES13 ‐ Dormant company 02/09/2014
(1 page)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (11 pages)
8 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
8 July 2014Termination of appointment of Kevin Colburn as a director (1 page)
8 July 2014Appointment of Mr Anthony William Arthurton as a director (2 pages)
24 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3,285,841
(7 pages)
24 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3,285,841
(7 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
14 January 2013Appointment of Mr Xavier Heiss as a director (2 pages)
14 January 2013Termination of appointment of Craig Albright as a director (1 page)
14 January 2013Termination of appointment of Craig Albright as a director (1 page)
14 January 2013Appointment of Mr Xavier Heiss as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
28 October 2010Appointment of Kevin Lawrence Colburn as a director (3 pages)
22 September 2010Director's details changed for Craig Morrow Albright on 30 April 2010 (3 pages)
22 September 2010Director's details changed for Craig Morrow Albright on 30 April 2010 (3 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 May 2010Appointment of Craig Morrow Albright as a director (3 pages)
17 May 2010Appointment of Craig Morrow Albright as a director (3 pages)
11 May 2010Termination of appointment of Michael Festa as a director (2 pages)
11 May 2010Termination of appointment of Michael Festa as a director (2 pages)
15 April 2010Director's details changed for Michael Robert Festa on 21 March 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Michael Robert Festa on 21 March 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
19 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 October 2009Full accounts made up to 31 December 2008 (14 pages)
16 April 2009Return made up to 21/03/09; full list of members (4 pages)
16 April 2009Return made up to 21/03/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 April 2008Return made up to 21/03/08; full list of members (4 pages)
15 April 2008Return made up to 21/03/08; full list of members (4 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 April 2007Return made up to 21/03/07; full list of members (3 pages)
30 April 2007Return made up to 21/03/07; full list of members (3 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
2 August 2006Full accounts made up to 31 December 2005 (14 pages)
2 August 2006Full accounts made up to 31 December 2005 (14 pages)
31 July 2006Registered office changed on 31/07/06 from: 6 connaught place london W2 2EZ (1 page)
31 July 2006Registered office changed on 31/07/06 from: 6 connaught place london W2 2EZ (1 page)
2 May 2006Return made up to 21/03/06; full list of members (2 pages)
2 May 2006Return made up to 21/03/06; full list of members (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
13 April 2005Return made up to 21/03/05; full list of members (3 pages)
13 April 2005Return made up to 21/03/05; full list of members (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
4 May 2004Return made up to 21/03/04; full list of members (6 pages)
4 May 2004Return made up to 21/03/04; full list of members (6 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
6 August 2003Full accounts made up to 31 December 2002 (13 pages)
6 August 2003Full accounts made up to 31 December 2002 (13 pages)
27 April 2003Auditor's resignation (1 page)
27 April 2003Auditor's resignation (1 page)
17 April 2003Return made up to 21/03/03; full list of members (5 pages)
17 April 2003Return made up to 21/03/03; full list of members (5 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
1 October 2002Full accounts made up to 31 December 2001 (13 pages)
1 October 2002Full accounts made up to 31 December 2001 (13 pages)
19 April 2002Return made up to 21/03/02; full list of members (6 pages)
19 April 2002Return made up to 21/03/02; full list of members (6 pages)
14 January 2002Auditor's resignation (2 pages)
14 January 2002Auditor's resignation (2 pages)
18 September 2001Full accounts made up to 31 December 2000 (14 pages)
18 September 2001Full accounts made up to 31 December 2000 (14 pages)
2 May 2001Return made up to 21/03/01; full list of members (6 pages)
2 May 2001Director resigned (1 page)
2 May 2001Return made up to 21/03/01; full list of members (6 pages)
2 May 2001Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
11 July 2000Full accounts made up to 31 December 1999 (12 pages)
11 July 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000Location of register of members (1 page)
4 May 2000Return made up to 21/03/00; full list of members (7 pages)
4 May 2000Return made up to 21/03/00; full list of members (7 pages)
4 May 2000Location of register of members (1 page)
25 October 1999Full accounts made up to 31 December 1998 (10 pages)
25 October 1999Full accounts made up to 31 December 1998 (10 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
6 June 1999Secretary resigned;director resigned (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Secretary resigned;director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Return made up to 21/03/99; full list of members (8 pages)
20 May 1999Return made up to 21/03/99; full list of members (8 pages)
20 May 1999Director's particulars changed (1 page)
11 January 1999Statement of affairs (7 pages)
11 January 1999Statement of affairs (7 pages)
11 January 1999Ad 11/12/98--------- £ si 38162@1=38162 £ si [email protected]=3179 £ ic 3244500/3285841 (2 pages)
11 January 1999Ad 11/12/98--------- £ si 38162@1=38162 £ si [email protected]=3179 £ ic 3244500/3285841 (2 pages)
6 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1999Nc inc already adjusted 11/12/98 (1 page)
6 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1999Nc inc already adjusted 11/12/98 (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 May 1998Return made up to 21/03/98; full list of members (12 pages)
21 May 1998Return made up to 21/03/98; full list of members (12 pages)
28 April 1998Full accounts made up to 30 June 1997 (11 pages)
28 April 1998Full accounts made up to 30 June 1997 (11 pages)
18 November 1997Location of register of members (1 page)
18 November 1997Location of register of members (1 page)
1 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
1 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
21 July 1997Company name changed rank rx international LIMITED\certificate issued on 22/07/97 (2 pages)
21 July 1997Company name changed rank rx international LIMITED\certificate issued on 22/07/97 (2 pages)
18 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
18 July 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (3 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (3 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (3 pages)
17 July 1997New director appointed (3 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
2 June 1997Full accounts made up to 31 December 1996 (12 pages)
2 June 1997Full accounts made up to 31 December 1996 (12 pages)
24 April 1997Return made up to 21/03/97; no change of members (12 pages)
24 April 1997Return made up to 21/03/97; no change of members (12 pages)
7 October 1996Auditor's resignation (2 pages)
7 October 1996Auditor's resignation (2 pages)
24 July 1996Full accounts made up to 31 December 1995 (12 pages)
24 July 1996Full accounts made up to 31 December 1995 (12 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
21 April 1996Return made up to 21/03/96; no change of members (10 pages)
21 April 1996Return made up to 21/03/96; no change of members (10 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
9 April 1995Return made up to 21/03/95; full list of members (18 pages)
9 April 1995Return made up to 21/03/95; full list of members (18 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
22 March 1995Full accounts made up to 31 October 1994 (8 pages)
22 March 1995Full accounts made up to 31 October 1994 (8 pages)
14 March 1995Ad 28/02/95--------- £ si 2994998@1=2994998 £ ic 249502/3244500 (4 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 March 1995Ad 28/02/95--------- £ si [email protected]=249500 £ ic 2/249502 (4 pages)
14 March 1995Ad 28/02/95--------- £ si 2994998@1=2994998 £ ic 249502/3244500 (4 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 March 1995Memorandum and Articles of Association (64 pages)
14 March 1995Memorandum and Articles of Association (64 pages)
14 March 1995Ad 28/02/95--------- £ si [email protected]=249500 £ ic 2/249502 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
23 August 1994Return made up to 09/07/94; full list of members (10 pages)
23 August 1994Return made up to 09/07/94; full list of members (10 pages)
9 July 1993Incorporation (9 pages)
9 July 1993Incorporation (9 pages)