RB&D RESEARCH BRAND & DEVELOPMENT LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1231 August 2012 APPLICATION FOR STRIKING-OFF

View Document

26/01/1226 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 S366A DISP HOLDING AGM 18/06/04

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 4TH FLOOR QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/05/0220 May 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 4TH FLOOR 12 GROSVENOR PLACE LONDON SW1X 7HH

View Document

09/08/019 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED FARWADE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 21/01/00

View Document

23/12/9923 December 1999 ALTERMEMORANDUM06/12/99

View Document

15/09/9915 September 1999 REGISTERED OFFICE CHANGED ON 15/09/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 Incorporation

View Document

01/07/991 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information