R.D.B. INTERIORS LIMITED

Company Documents

DateDescription
23/08/0123 August 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/08/0123 August 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/07/0116 July 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

16/07/0116 July 2001 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

11/01/0111 January 2001 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/12/0012 December 2000 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/11/001 November 2000 BR000444 ADDRESS CHANGE 02/10/00
HOPE WORKS
HOPE STREET
DUDLEY
WEST MIDLANDS DY2 8RS

View Document

05/10/005 October 2000 NOTICE OF ADMINISTRATION ORDER

View Document

05/10/005 October 2000 ADVANCE NOTICE OF ADMIN ORDER

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/07/001 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

08/02/958 February 1995 DIR APPOINTED 04/05/94
MICHAEL CHARLES QUENAULT
SUMMERSET LODGE
RUE MILITAIRE
ST OWEN
JERSEY

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

16/04/9316 April 1993 BR000444 PAR APPOINTED
MR JAMES LAVERY
WRAGGE & CO
55 COLMORE ROW
BIRMINGHAM
B3 2AS

View Document

16/04/9316 April 1993 INITIAL BRANCH REGISTRATION

View Document

16/04/9316 April 1993 BR000444 REGISTERED

View Document

31/03/9331 March 1993 NEW SECRETARY APPOINTED

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

04/03/934 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 NAME CHANGED
D.G.ENTERPRISES LIMITED

View Document

20/02/9120 February 1991 FOREIGN COMPANY REGISTRATION

View Document

20/02/9120 February 1991 BUSINESS ADDRESS
HOPE STREET
DUDLEY
WEST MIDLANDS
DY2 8RS

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