REVILLOC MANAGEMENT LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH COLLIVER

View Document

31/10/1131 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/12/109 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM COLLIVER / 02/12/2009

View Document

02/12/092 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/08/0411 August 2004 NC INC ALREADY ADJUSTED 22/01/03

View Document

30/07/0430 July 2004 � NC 100/200 22/01/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 S366A DISP HOLDING AGM 04/07/03

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: G OFFICE CHANGED 29/07/03 6 CHAPEL STREET KIRKBY IN ASHFIELD NOTTINGHAMSHIRE GN17 8JZ

View Document

16/04/0316 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: G OFFICE CHANGED 16/04/03 328 CRICKLADE ROAD SWINDON WILTSHIRE SN2 7BB

View Document

16/04/0316 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 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