R & C REALISATIONS LIMITED

Company Documents

DateDescription
28/03/1328 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/12/1228 December 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

30/07/1230 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2012:LIQ. CASE NO.1

View Document

22/03/1222 March 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

07/03/127 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

07/02/127 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005544,00009374

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM CHARLES WORKS MEADOWBANK ROAD ROTHERHAM SOUTH YORKSHIRE S61 2NF

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

26/01/1226 January 2012 COMPANY NAME CHANGED ROEBUCK & CLARKE (GALVANIZING) LIMITED CERTIFICATE ISSUED ON 26/01/12

View Document

26/01/1226 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1110 December 2011 APPOINTMENT TERMINATED, SECRETARY GAIL EYRE

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL

View Document

02/09/112 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MITCHELL / 01/10/2009

View Document

02/09/102 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

31/07/0931 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ANDREW MITCHELL

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/01/0513 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/12/0413 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/041 December 2004 RETURN MADE UP TO 13/07/04; NO CHANGE OF MEMBERS

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 NC INC ALREADY ADJUSTED 12/06/01

View Document

24/11/0424 November 2004 RE SHARES 12/06/01

View Document

24/11/0424 November 2004 � SR 25000@1 12/06/01

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 13/07/03; NO CHANGE OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 COMPANY NAME CHANGED UNIQUEMERGE LIMITED CERTIFICATE ISSUED ON 19/01/98; RESOLUTION PASSED ON 30/06/97

View Document

11/11/9711 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9626 July 1996 ADOPT MEM AND ARTS 28/06/96

View Document

26/07/9626 July 1996 � IC 1045000/995000 28/06/96 � SR 50000@1=50000

View Document

19/09/9519 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 ALTER MEM AND ARTS 01/12/94

View Document

04/11/944 November 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

28/02/9428 February 1994 � IC 1035000/995000 31/12/93 � SR 40000@1=40000

View Document

23/07/9323 July 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 AUDITOR'S RESIGNATION

View Document

05/04/935 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

05/04/935 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9220 May 1992 ALTER MEM AND ARTS 07/05/92

View Document

10/01/9210 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9210 January 1992 RE:SUBSCRIPTION 20/12/91

View Document

06/01/926 January 1992 � NC 485000/1575000 20/12/91

View Document

02/01/922 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/922 January 1992 � NC 1000/485000 15/12

View Document

02/01/922 January 1992 NC INC ALREADY ADJUSTED 19/12/91

View Document

27/12/9127 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: G OFFICE CHANGED 25/09/91 OLD CATHEDRAL VICERAGE ST. JAMES ROW SHEFFIELD SOUTH YORKSHIRE S1 1XA

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/07/91

View Document

28/07/9128 July 1991 EXEMPTION FROM APPOINTING AUDITORS 23/07/91

View Document

28/07/9128 July 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 REGISTERED OFFICE CHANGED ON 07/03/91 FROM: G OFFICE CHANGED 07/03/91 2 BACHES STREET LONDON N1 6UB

View Document

07/03/917 March 1991 ALTER MEM AND ARTS 13/02/91

View Document

07/03/917 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 13/07/90

View Document

03/08/903 August 1990 ADOPT MEM AND ARTS 13/07/90

View Document

13/07/9013 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company