RBZ CONSULTING LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1319 June 2013 APPLICATION FOR STRIKING-OFF

View Document

29/03/1329 March 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/02/1212 February 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

06/03/106 March 2010 APPOINTMENT TERMINATED, SECRETARY KANTHI FORD

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL BISHNOI / 05/03/2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY KANTHI FORD

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / KANTHI FORD / 28/07/2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/079 March 2007 COMPANY NAME CHANGED RBZ VENTURES LIMITED CERTIFICATE ISSUED ON 09/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 08/12/06; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: FITZGERALD HOUSE WILLOWCOURT AVENUE KENTON HARROW MIDDLESEX HA3 8ES

View Document

13/05/0513 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 2A PARSIFAL ROAD LONDON NW6 1UH

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 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