R & B PROPERTIES (UK) LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2011:LIQ. CASE NO.1

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR000996,PR100046

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMAN KANDA / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/12/0825 December 2008 DISS40 (DISS40(SOAD))

View Document

25/12/0825 December 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

18/06/0718 June 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 COMPANY NAME CHANGED R & B GLOBAL LIMITED CERTIFICATE ISSUED ON 28/02/06

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 2006 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