RENT RE-FORM LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM
26 RED LION SQUARE
LONDON
WC1R 4AG

View Document

13/04/1513 April 2015 DECLARATION OF SOLVENCY

View Document

13/04/1513 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/04/1513 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

09/03/159 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
66 PRESCOT STREET LONDON
E1 8NN
UNITED KINGDOM

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
ENTERPRISE HOUSE 21
BUCKLE STREET
LONDON
E1 8NN

View Document

27/02/1427 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM
ACRE HOUSE 11/15 WILLIAM ROAD
LONDON
NW1 3ER
UNITED KINGDOM

View Document

14/02/1214 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/09/1017 September 2010 PREVSHO FROM 06/04/2010 TO 28/02/2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 4TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA

View Document

06/05/106 May 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ABRAMSON

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR WHALE ROCK DIRECTORS LIMITED

View Document

06/03/096 March 2009 CURREXT FROM 28/02/2010 TO 06/04/2010

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR LIMOR GONEN

View Document

06/03/096 March 2009 DIRECTOR APPOINTED DAVID SAMUEL PHILLIP ABRAMSON

View Document

06/03/096 March 2009 SECRETARY APPOINTED DAVID SAMUEL PHILLIP ABRAMSON

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: GISTERED OFFICE CHANGED ON 06/03/2009 FROM 271 REGENT STREET LONDON W1B 2AA

View Document

02/02/092 February 2009 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