R.D.B.FREIGHT LINES LIMITED

Company Documents

DateDescription
05/04/175 April 2017 ORDER OF COURT - RESTORATION

View Document

11/05/9911 May 1999 DISSOLVED

View Document

11/02/9911 February 1999 RETURN OF FINAL MEETING RECEIVED

View Document

11/02/9911 February 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/10/9828 October 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/10/9828 October 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/10/9828 October 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/10/9828 October 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/10/9828 October 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/10/9828 October 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/10/9828 October 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/10/9813 October 1998 RECEIVER CEASING TO ACT

View Document

12/10/9812 October 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/10/9812 October 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/09/984 September 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/03/9813 March 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/02/9818 February 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/02/9813 February 1998 RECEIVER CEASING TO ACT

View Document

15/01/9815 January 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/08/9721 August 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/04/972 April 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/12/9619 December 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/08/9622 August 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/03/9620 March 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/01/9626 January 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/04/9527 April 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/02/9528 February 1995 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM:
ARTHUR ANDERSEN
ST PAULS HOUSE
PARK SQUARE
LEEDS LS1 2PJ

View Document

16/02/9516 February 1995 STATEMENT OF AFFAIRS

View Document

16/02/9516 February 1995 APPOINTMENT OF LIQUIDATOR

View Document

16/02/9516 February 1995 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/9510 January 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/08/9430 August 1994 STATEMENT OF AFFAIRS

View Document

22/06/9422 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9419 January 1994 REGISTERED OFFICE CHANGED ON 19/01/94 FROM:
BIRLEY VALE AVENUE
BIRLEY VALE
SHEFFIELD
S12 2AW

View Document

11/01/9411 January 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

20/12/9320 December 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM:
FREIGHT HOUSE
2 ROTHERHAM ROAD
HANDSWORTH
SHEFFIELD S13 9JL

View Document

23/04/9323 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/932 March 1993 ALTER MEM AND ARTS 08/02/93

View Document

02/03/932 March 1993 AUDITOR'S RESIGNATION

View Document

27/02/9327 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9327 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM:
BELMAYNE HOUSE
99 CLARKEHOUSE ROAD
SHEFFIELD
S10 2LN

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW SECRETARY APPOINTED

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9311 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/10/921 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 RETURN MADE UP TO 10/03/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/01/9215 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/914 April 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/07/902 July 1990 AUDITOR'S RESIGNATION

View Document

20/04/9020 April 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/05/899 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

01/06/881 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM:
FREIGHT HOUSE
14 RIDGWAY ROAD
SHEFFIELD 12

View Document

26/06/8726 June 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

10/12/8610 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

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