RBI PROPERTIES LTD

Company Documents

DateDescription
14/02/1214 February 2012 STRUCK OFF AND DISSOLVED

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

20/01/1120 January 2011 Annual return made up to 6 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 3 ADSTOCK MEWS CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9RN

View Document

03/03/103 March 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MATTHEW MCMILLAN

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN BEGGAN / 05/10/2009

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD BEGGAN

View Document

23/02/1023 February 2010 DISS40 (DISS40(SOAD))

View Document

22/02/1022 February 2010 31/10/08 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/056 October 2005 Incorporation

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