RW REALISATIONS 2009 LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

07/12/107 December 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

07/12/107 December 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

25/11/1025 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.00009364,00008740

View Document

25/11/1025 November 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.00008740,00009364

View Document

15/11/1015 November 2010 NOTICE OF COURT ORDER ENDING ADMINISTRATION:LIQ. CASE NO.1

View Document

08/11/108 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2010:LIQ. CASE NO.1

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 10 MARKET PLACE TATTERSHALL LINCOLNSHIRE LN4 4LQ

View Document

16/07/1016 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2010:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SHAW

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE SHAW

View Document

06/04/106 April 2010 CORPORATE SECRETARY APPOINTED CFD SECRETARIES LIMITED

View Document

16/02/1016 February 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/02/1015 February 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/02/109 February 2010 COMPANY NAME CHANGED ROGER WINDLEY LIMITED CERTIFICATE ISSUED ON 09/02/10

View Document

09/02/109 February 2010 CHANGE OF NAME 16/12/2009

View Document

24/12/0924 December 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009364,00008740:AMENDING FORM

View Document

22/12/0922 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/0921 December 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008740,00009364

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

22/10/0922 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: 10 MARKET PLACE TATTERSHALL LINCOLNSHIRE LN4 4LQ

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: C/O MCILVIN MOORE REVERES 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

07/07/087 July 2008 DIRECTOR RESIGNED CLAIRE SHAW

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/074 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: LODGE RD TOTTERSHALL LINCS LN4 4JS

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/09/96

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/09/9320 September 1993

View Document

20/09/9320 September 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/03/9122 March 1991

View Document

22/03/9122 March 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

07/11/897 November 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/10/8821 October 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 RETURN MADE UP TO 29/06/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/844 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

19/07/8319 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

18/08/8218 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

24/10/8124 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

20/11/8020 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

04/11/764 November 1976 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