RB ASSET MANAGEMENT HOLDINGS LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 DECLARATION OF SOLVENCY

View Document

25/09/1425 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/1425 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/07/1429 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

30/10/1230 October 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

02/08/122 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/07/1128 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL NIGEL ROBINSON / 02/11/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL ROBINSON / 02/11/2010

View Document

06/10/106 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/11/0529 November 2005 COMPANY NAME CHANGED SHELFCO (NO. 3110) LIMITED CERTIFICATE ISSUED ON 29/11/05

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: G OFFICE CHANGED 17/11/05 LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06

View Document

08/07/058 July 2005 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