COVENTRY RFC LIMITED

Company Documents

DateDescription
28/02/1128 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/1030 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

30/11/1030 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2010:LIQ. CASE NO.1

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

09/07/109 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/06/2010:LIQ. CASE NO.1

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM BUTTS PARK ARENA COVENTRY WEST MIDLANDS CV1 3GE

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM BUTTS PARK ARENA BUTTS COVENTRY CV1 3GE

View Document

11/12/0911 December 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009185,00004857

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/04/092 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: BUTTS PARK ARENA THE BUTTS COVENTRY WEST MIDS CV1 3GE

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/085 June 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS; AMEND

View Document

09/05/089 May 2008 SECRETARY RESIGNED CAROL CHITTENDEN

View Document

09/05/089 May 2008 DIRECTOR'S PARTICULARS ANDREW GREEN

View Document

09/05/089 May 2008 SECRETARY APPOINTED MR ANDREW WILLIAM GREEN

View Document

08/05/088 May 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS; AMEND

View Document

30/04/0830 April 2008 DIRECTOR'S PARTICULARS ANDREW GREEN

View Document

29/04/0829 April 2008 CURRSHO FROM 31/05/2008 TO 30/04/2008

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MR ANDREW WILLIAM GREEN

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED CAROL CHITTENDEN

View Document

06/02/086 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information