REAL AFFINITY PLC

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/12/0916 December 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

25/06/0925 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2009:LIQ. CASE NO.1

View Document

11/02/0911 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/01/096 January 2009 DIRECTOR RESIGNED MARTYN ARCHER

View Document

21/12/0821 December 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/08 FROM: 4325 PARK APPROACH THORPE PARK LEEDS WEST YORKS LS15 8GB

View Document

11/12/0811 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009380,00005838

View Document

04/12/084 December 2008 Appointment Terminate, Director And Secretary Nigel Brent Fitzpatrick Logged Form

View Document

05/11/085 November 2008 Appointment Terminate, Director John Stewart Ross Logged Form

View Document

03/11/083 November 2008 DIRECTOR RESIGNED JOHN ROSS

View Document

11/08/0811 August 2008 AMENDING CERTIFICATE PRI TO PLC WITH CHANGE OF NAME

View Document

20/12/0720 December 2007 RETURN MADE UP TO 26/11/07; BULK LIST AVAILABLE SEPARATELY

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 2 BANKFIELD HOUSE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9AG

View Document

23/02/0723 February 2007 RETURN MADE UP TO 26/11/06; BULK LIST AVAILABLE SEPARATELY

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 NC INC ALREADY ADJUSTED 14/01/06

View Document

25/05/0625 May 2006 DISAPP PRE-EMPT RIGHTS 14/02/06 AUTH ALLOT OF SECURITY 14/02/06 � NC 950000/7000000 14/02/06

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 26/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

08/11/058 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: MEDIA HOUSE 5 STAITHGATE LANE BRADFORD WEST YORKSHIRE BD6 1YA

View Document

25/07/0525 July 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NC INC ALREADY ADJUSTED 30/03/04

View Document

25/11/0425 November 2004 � NC 575000/950000 30/03

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 � NC 82155/575000 02/02

View Document

13/04/0413 April 2004 � NC 272823/82155 14/03/01

View Document

10/03/0410 March 2004 SHARES AGREEMENT OTC

View Document

26/01/0426 January 2004 RETURN MADE UP TO 26/11/03; NO CHANGE OF MEMBERS

View Document

14/01/0414 January 2004 PROSPECTUS

View Document

19/11/0319 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 26/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/0231 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/08/0210 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 26/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

29/11/0129 November 2001

View Document

09/10/019 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0121 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/06/0121 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 � IC 243613/52925 26/03/01 � SR 190688@1=190688

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 PROSPECTUS

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 � NC 219288/272823 23/11

View Document

29/01/0129 January 2001 ALTER MEMORANDUM 23/11/00

View Document

29/01/0129 January 2001 NC INC ALREADY ADJUSTED 24/11/00

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/11/0029 November 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/11/0029 November 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/11/0029 November 2000 AUDITORS' REPORT

View Document

29/11/0029 November 2000 AUDITORS' STATEMENT

View Document

29/11/0029 November 2000 BALANCE SHEET

View Document

29/11/0029 November 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/11/0029 November 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/11/0029 November 2000 ADOPT MEM AND ARTS 23/11/00

View Document

29/11/0029 November 2000 REREG PRI-PLC 23/11/00

View Document

27/11/0027 November 2000

View Document

24/11/0024 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 Resolutions

View Document

02/09/992 September 1999 DEED OF TERMINATION 16/04/99

View Document

20/08/9920 August 1999 COMPANY NAME CHANGED RPF HOLDINGS LTD CERTIFICATE ISSUED ON 23/08/99

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 S-DIV CONVE 16/04/99

View Document

19/05/9919 May 1999 � NC 215555/219288 16/04/99

View Document

19/05/9919 May 1999 ADOPT MEM AND ARTS 16/04/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/03/98

View Document

22/07/9822 July 1998 CONVERSION 10/07/98

View Document

22/07/9822 July 1998 CONVE 10/07/98

View Document

22/07/9822 July 1998 ALTER MEM AND ARTS 10/07/98

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: G OFFICE CHANGED 16/07/98 REALTEX HOUSE LEEDS ROAD ROWDEN LEEDS LS19 6AX

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/01/98

View Document

12/02/9812 February 1998 ADOPT MEM AND ARTS 05/02/98

View Document

12/02/9812 February 1998 NC INC ALREADY ADJUSTED 05/02/98

View Document

12/02/9812 February 1998 NC INC ALREADY ADJUSTED 26/01/98

View Document

12/02/9812 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/02/98

View Document

12/02/9812 February 1998 � NC 11200/215555 05/02/98

View Document

12/02/9812 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/02/98

View Document

12/02/9812 February 1998 � NC 100/11200 26/01/98

View Document

12/02/9812 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/01/98

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 Incorporation

View Document

26/11/9726 November 1997 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