R R FOODBOX LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1220 August 2012 APPLICATION FOR STRIKING-OFF

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

27/10/1127 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

03/11/103 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/11/103 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/11/103 November 2010 SAIL ADDRESS CHANGED FROM: C/O AVRO HOLDING LTD 64 STATION ROAD HADDENHAM ELY CAMBRIDGESHIRE CB6 3XD UNITED KINGDOM

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWBOLD

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES NEWBOLD

View Document

21/10/1021 October 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OSBORNE-SMITH / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN NEWBOLD / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DU JARDIN / 20/11/2009

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: SUITE 1A/B ST. IVES BUSINESS PARK, PARSONS GREEN ST. IVES CAMBRIDGESHIRE PE27 4WY UNITED KINGDOM

View Document

30/10/0830 October 2008 SECRETARY RESIGNED FOUNTAIN STOTT

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/08 FROM: SUITE 1 A/B KINGS HALL ST IVES BUSINESS PARK PARSONS GREEN ST IVES CAMBRIDGESHIRE PE24 4WY

View Document

30/10/0830 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: THE CROSSINGS BUSINESS PARK RIPARIAN WAY CROSS HILLS KEIGHLEY WEST YORKSHIRE BD20 7BW

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

05/01/085 January 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/07/06

View Document

09/08/069 August 2006 COMPANY NAME CHANGED RR FORMINGS LIMITED CERTIFICATE ISSUED ON 09/08/06

View Document

27/02/0627 February 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: RIVERSIDE WORKS DOCKFIELD ROAD SHIPLEY WEST YORKSHIRE BD17 7AD

View Document

26/07/0426 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/11/0027 November 2000

View Document

27/11/0027 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000

View Document

12/01/0012 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/0012 January 2000

View Document

21/12/9921 December 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: TONG PARK OTLEY ROAD BAILDON SHIPLEY BD17 7QL

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9530 January 1995

View Document

30/01/9530 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/01/955 January 1995 Accounts for a small company made up to 1994-03-31

View Document

25/02/9425 February 1994 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994

View Document

25/02/9425 February 1994

View Document

25/02/9425 February 1994

View Document

27/01/9427 January 1994 Accounts for a small company made up to 1993-03-31

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/02/933 February 1993 Accounts for a small company made up to 1992-03-31

View Document

03/11/923 November 1992

View Document

03/11/923 November 1992 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992

View Document

11/02/9211 February 1992 Full accounts made up to 1991-03-31

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/04/9119 April 1991 Full group accounts made up to 1990-03-31

View Document

19/04/9119 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/02/907 February 1990 Full group accounts made up to 1989-03-31

View Document

07/02/907 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990

View Document

23/01/8923 January 1989 Full accounts made up to 1988-03-31

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989

View Document

01/06/881 June 1988

View Document

01/06/881 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/8823 January 1988 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/09/871 September 1987

View Document

01/09/871 September 1987 REGISTERED OFFICE CHANGED ON 01/09/87 FROM: G OFFICE CHANGED 01/09/87 TONG HALL TONG WEST YORKSHIRE BD4 0RR

View Document

18/02/8718 February 1987

View Document

18/02/8718 February 1987 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/01/871 January 1987

View Document


More Company Information