RF ESTATES LIMITED

Company Documents

DateDescription
21/10/1321 October 2013 COURT ORDER NOTICE OF WINDING UP

View Document

21/10/1321 October 2013 NOTICE OF WINDING UP ORDER

View Document

04/09/134 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

30/07/1330 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD FREEMAN

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY JEFFREY FREEMAN

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

28/09/1228 September 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

19/09/1219 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1231 August 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/09/1110 September 2011 DISS40 (DISS40(SOAD))

View Document

09/09/119 September 2011 FIRST GAZETTE

View Document

07/09/117 September 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

05/03/115 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/09/106 September 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

03/09/103 September 2010 FIRST GAZETTE

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM
C/O A S FISHER & CO
160 HOPE STREET
GLASGOW
G2 2TJ

View Document

20/05/0920 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

20/05/0820 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/02/089 February 2008 PARTIC OF MORT/CHARGE *****

View Document

14/12/0714 December 2007 PARTIC OF MORT/CHARGE *****

View Document

08/12/078 December 2007 PARTIC OF MORT/CHARGE *****

View Document

08/12/078 December 2007 PARTIC OF MORT/CHARGE *****

View Document

08/12/078 December 2007 PARTIC OF MORT/CHARGE *****

View Document

08/12/078 December 2007 PARTIC OF MORT/CHARGE *****

View Document

08/12/078 December 2007 PARTIC OF MORT/CHARGE *****

View Document

08/12/078 December 2007 PARTIC OF MORT/CHARGE *****

View Document

08/12/078 December 2007 PARTIC OF MORT/CHARGE *****

View Document

22/05/0722 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM:
160 HOPE STREET
GLASGOW
G2 2TJ

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 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