R & R GARMENTS LTD

Company Documents

DateDescription
17/02/1217 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/11/1117 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/02/113 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/02/113 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/02/113 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008927

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM UNIT 1 SECOND FLOOR IMPERIAL BUILDING ROLLESTON STREET LEICESTER LEICESTERSHIRE LE5 3SD

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMBHAI ODEDRA / 01/10/2009

View Document

14/09/1014 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY JAYA ODEDRA

View Document

15/09/0915 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: G OFFICE CHANGED 06/06/05 8B ASFORDBY STREET LEICESTER LEICESTERSHIRE LE5 3QG

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/07/042 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: G OFFICE CHANGED 16/09/02 KINGSTON HOUSE 177-179 EVINGTON RD LEICESTER LE2 1QN

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 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