RM REALISATIONS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/07/243 July 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

25/08/2325 August 2023 Liquidators' statement of receipts and payments to 2023-05-10

View Document

31/08/2131 August 2021 Statement of affairs with form AM02SOA

View Document

29/07/2129 July 2021 Liquidators' statement of receipts and payments to 2021-05-10

View Document

19/05/2019 May 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

18/05/2018 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/05/2011 May 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

11/05/2011 May 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006074

View Document

20/02/2020 February 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

14/02/2014 February 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/01/2020 January 2020 COMPANY NAME CHANGED REEM CLOTHING LIMITED CERTIFICATE ISSUED ON 20/01/20

View Document

20/01/2020 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1931 December 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/12/1931 December 2019 Statement of administrator's proposal

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM DEVONSHIRE HOUSE DEVONSHIRE AVENUE LEEDS LS8 1AY ENGLAND

View Document

06/11/196 November 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006074

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

16/10/1816 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM MARGARET HOUSE 75A, DEVONSHIRE AVENUE LEEDS WEST YORKSHIRE LS8 1AU

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM MAZHAR HOUSE 48 BRADFORD ROAD STANNINGLEY LEEDS WEST YORKSHIRE LS28 6DF

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 16/03/14 NO CHANGES

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/04/135 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED ROCHELLE NICOLA COHEN

View Document

04/04/124 April 2012 16/03/12 NO MEMBER LIST

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 16/03/11 NO CHANGES

View Document

11/12/1011 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE COHEN / 16/03/2010

View Document

06/02/106 February 2010 01/05/09 STATEMENT OF CAPITAL GBP 98

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM TITAN HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5PA

View Document

31/03/0931 March 2009 RETURN MADE UP TO 16/03/09; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/10/072 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

18/06/0718 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document


More Company Information