R.B. EXPRESS FOUNDATIONS LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/0911 November 2009 APPLICATION FOR STRIKING-OFF

View Document

02/06/092 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 SECRETARY APPOINTED ROBERT BROWN

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY MARK LLEWELLYN

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

14/11/0014 November 2000 S366A DISP HOLDING AGM 31/10/00

View Document

14/11/0014 November 2000 EXEMPTION FROM APPOINTING AUDITORS 31/10/00

View Document

13/07/0013 July 2000 EXEMPTION FROM APPOINTING AUDITORS 04/07/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: ROGER BULLIVANT LTD WALTON ROAD, DRAKELOW BURTON ON TRENT STAFFORDSHIRE DE15 9UA

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/994 May 1999 Incorporation

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