RCFFL REALISATIONS (2014) LIMITED

Company Documents

DateDescription
11/05/1611 May 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1611 February 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/02/159 February 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2015

View Document

06/02/156 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1526 January 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/10/143 October 2014 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

18/09/1418 September 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/09/1418 September 2014 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS

View Document

17/09/1417 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2014

View Document

03/09/143 September 2014 COMPANY NAME CHANGED ROSEMARY CONLEY FOOD & FITNESS LIMITED
CERTIFICATE ISSUED ON 03/09/14

View Document

03/09/143 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1429 April 2014 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

16/04/1416 April 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

15/04/1415 April 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

01/04/141 April 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
QUORN HOUSE,
MEETING STREET
QUORN LOUGHBOROUGH
LEICESTERSHIRE
LE12 8EX

View Document

06/02/146 February 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/12/1331 December 2013 COMPANY NAME CHANGED ROSEMARY CONLEY DIET AND FITNESS CLUBS LIMITED
CERTIFICATE ISSUED ON 31/12/13

View Document

31/12/1331 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1311 October 2013 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/113 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/01/1014 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE HIGGINS / 02/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/12/096 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JEAN NEIL CONLEY RIMMINGTON / 08/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE HIGGINS / 08/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ASH / 08/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RIMMINGTON / 08/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RIMMINGTON / 08/10/2009

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED ANGELA JANE HIGGINS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN SMITH

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN ASH

View Document

27/01/0927 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9515 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

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

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/03/9414 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM: G OFFICE CHANGED 13/07/93 34, MARKET PLACE, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE. LE12 7LB

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/02/9317 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9315 February 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/01/93

View Document

15/02/9315 February 1993 � NC 1000/500000 19/01/93

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: G OFFICE CHANGED 14/02/93 2 BACHES STREET LONDON N1 6UB

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 COMPANY NAME CHANGED TIDYTOTAL LIMITED CERTIFICATE ISSUED ON 08/02/93

View Document

04/01/934 January 1993 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