RB ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/1425 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1425 September 2014 DECLARATION OF SOLVENCY

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 STATEMENT BY DIRECTORS

View Document

03/09/133 September 2013 REDUCE ISSUED CAPITAL 19/08/2013

View Document

03/09/133 September 2013 SOLVENCY STATEMENT DATED 11/08/13

View Document

03/09/133 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 1

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL NIGEL ROBINSON / 02/11/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL ROBINSON / 02/11/2010

View Document

28/10/1028 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/0922 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

13/12/0513 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/055 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 COMPANY NAME CHANGED TRIMPLEX LIMITED CERTIFICATE ISSUED ON 29/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: G OFFICE CHANGED 21/07/04 OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

22/06/0422 June 2004 AUDITORS RESIGNATION RE S394

View Document

04/03/044 March 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: G OFFICE CHANGED 18/05/01 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

01/03/011 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 � NC 100/100000 31/03

View Document

25/10/9925 October 1999 NC INC ALREADY ADJUSTED 31/03/99

View Document

25/10/9925 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/99

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/11/9629 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/968 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

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

View Document

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

View Document

18/10/9418 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/10/9110 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 S369(4) SHT NOTICE MEET 28/08/91

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/01/9122 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/04

View Document

17/10/8917 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

29/06/8929 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: G OFFICE CHANGED 29/06/89 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

15/05/8915 May 1989 COMPANY NAME CHANGED DALWHEN LIMITED CERTIFICATE ISSUED ON 16/05/89

View Document

13/03/8913 March 1989 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