REAL ESTIMATE LIMITED

Company Documents

DateDescription
16/07/1416 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 DISS REQUEST WITHDRAWN

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 APPLICATION FOR STRIKING-OFF

View Document

22/01/1022 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINICO AGENTS LIMITED / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUELA SONZINI / 17/06/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR ALO SERVICES LIMITED

View Document

05/04/085 April 2008 DIRECTOR APPOINTED SAMUELA SONZINI

View Document

02/01/082 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0325 November 2003 COMPANY NAME CHANGED HYDROTRADE LTD CERTIFICATE ISSUED ON 25/11/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/023 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0117 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/12/9923 December 1999 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/01/9926 January 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: G OFFICE CHANGED 12/02/98 66 WIGMORE STREET LONDON W1H 0HQ

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 AUDITOR'S RESIGNATION

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 S386 DIS APP AUDS 24/12/96

View Document

15/12/9715 December 1997 S366A DISP HOLDING AGM 24/12/96

View Document

15/12/9715 December 1997 S252 DISP LAYING ACC 24/12/96

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

24/12/9624 December 1996 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