R.B. BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1416 April 2014 APPLICATION FOR STRIKING-OFF

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 51-53 MARKET PLACE CANNOCK STAFFS WS11 1BP

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY JANET BENTON

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR. RUSSELL JAMES BENTON

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED R.B. DOORS WINDOWS AND CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 22/02/12

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1128 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

06/08/106 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 SECRETARY APPOINTED JANET BENTON

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED ROGER CHARLES BENTON

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED JANET MARGARET BENTON

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BREWER

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY SUZANNE BREWER

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: GISTERED OFFICE CHANGED ON 22/07/2008 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF

View Document

16/07/0816 July 2008 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