R.K HOME IMPROVEMENTS (UK) LTD

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1013 December 2010 APPLICATION FOR STRIKING-OFF

View Document

17/11/1017 November 2010 Annual return made up to 25 September 2009 with full list of shareholders

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR RUPINDER FLORA

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED GURMAIL FLORA

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2008 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

10/07/0810 July 2008 COMPANY NAME CHANGED R.K. HOME IMPROVEMENTS LTD CERTIFICATE ISSUED ON 10/07/08

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR GURMEL PHLORA

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED RUPINDER KAUR FLORA

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY JASWINDER KAUR

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: G OFFICE CHANGED 18/08/06 6 BROOKHOUSE ROAD WALSALL WEST MIDLANDS BIRMINGHAM WS5 3AD

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: G OFFICE CHANGED 21/04/04 JJ LLOYDS LTD 25-27 FORMANS ROAD SPARKHILL BIRMINGHAM B11 3AA

View Document

21/04/0421 April 2004 RETURN MADE UP TO 23/10/03; NO CHANGE OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: G OFFICE CHANGED 20/03/02 278 DYAS ROAD GREAT BARR BIRMINGHAM B44 8TE

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

25/09/0125 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0125 September 2001 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