R.B. BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/124 January 2012 APPLICATION FOR STRIKING-OFF

View Document

23/09/1123 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED ROBERT ALEC BROWN

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER BULLIVANT

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR ROBERT ALEC BROWN

View Document

09/08/119 August 2011 COMPANY NAME CHANGED ROGER BULLIVANT BUILDING SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/08/11

View Document

09/08/119 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 SECRETARY APPOINTED ROBERT BROWN

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY MARK LLEWELLYN

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/03

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

16/09/9916 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/9918 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: 45 CHURCH STREET BIRMINGHAM B3 2DL

View Document

10/10/9610 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995

View Document

03/08/953 August 1995 SECRETARY RESIGNED

View Document

20/07/9520 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

20/07/9520 July 1995 EXEMPTION FROM APPOINTING AUDITORS 15/11/94

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: COLMORE GATE 2 COLMORE ROW BIRMINGHAM B3 2BN

View Document

08/08/948 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

18/08/9318 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

05/08/935 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993

View Document

18/09/9218 September 1992

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: KENSINGTON HOUSE 136 SUFFOLK STREET QUEENSWAY BIRMINGHAM B1 1LL

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

24/06/9224 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 COMPANY NAME CHANGED PILE TESTING SERVICES LIMITED CERTIFICATE ISSUED ON 14/11/91

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

29/08/9029 August 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FIRST GAZETTE

View Document

10/05/9010 May 1990 NEW SECRETARY APPOINTED

View Document

10/05/9010 May 1990 DIRECTOR RESIGNED

View Document

03/03/893 March 1989 REGISTERED OFFICE CHANGED ON 03/03/89 FROM: 17TH FLOOR, KENNEDY TOWER ST CHADS QUEENSWAY BIRMINGHAM

View Document

06/09/886 September 1988 COMPANY NAME CHANGED CLASSICPEARL LIMITED CERTIFICATE ISSUED ON 07/09/88

View Document

05/09/885 September 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/09/885 September 1988 REGISTERED OFFICE CHANGED ON 05/09/88 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

24/05/8824 May 1988 ALTER MEM AND ARTS 180588

View Document

24/05/8824 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/886 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information