RFBML REALISATIONS LIMITED

Company Documents

DateDescription
04/08/114 August 2011 NOTICE OF RESIGNATION BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008313

View Document

07/06/117 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2011:LIQ. CASE NO.1

View Document

01/12/101 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/11/2010:LIQ. CASE NO.1

View Document

01/12/101 December 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

01/06/101 June 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2010:LIQ. CASE NO.1

View Document

26/01/1026 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/01/1021 January 2010 CHANGE OF NAME 20/01/2010

View Document

21/01/1021 January 2010 COMPANY NAME CHANGED BOOTH-MUIRIE LTD CERTIFICATE ISSUED ON 21/01/10

View Document

18/01/1018 January 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

01/12/091 December 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008208,00008313

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY STEVEN BOOTH

View Document

04/05/094 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED COLAMET MANUFACTURING LIMITED CERTIFICATE ISSUED ON 21/01/08

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: LIBRARY CHAMBERS 48 UNION STREET HYDE CHESHIRE.SK14 1ND

View Document

27/10/0627 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0621 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0624 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

22/08/0622 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 COMPANY NAME CHANGED D.H. MUIRIE & CO. LIMITED CERTIFICATE ISSUED ON 17/12/01

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/0126 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/07/9616 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/06/96

View Document

16/07/9616 July 1996 NC INC ALREADY ADJUSTED 28/06/96

View Document

16/07/9616 July 1996 � NC 488513/563513 28/06/96

View Document

16/07/9616 July 1996 ADOPT MEM AND ARTS 28/06/96

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 SECRETARY RESIGNED

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 � NC 250000/494513 25/10/94

View Document

08/11/948 November 1994 CONVE 25/10/94

View Document

08/11/948 November 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/10/94

View Document

08/11/948 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/948 November 1994 VARYING SHARE RIGHTS AND NAMES 25/10/94

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: G OFFICE CHANGED 05/08/93 OLD COLONY HOUSE SOUTH KING STREET MANCHESTER M26DU

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9011 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 SHARES AGREEMENT OTC

View Document

01/02/901 February 1990 SHARES AGREEMENT OTC

View Document

05/01/905 January 1990 � NC 10000/250000 13/12/89

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/8913 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

13/06/8813 June 1988 ALTER MEM AND ARTS 101287

View Document

13/06/8813 June 1988 MINUTES (RE: GUARANTEE)

View Document

04/05/884 May 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

15/09/8715 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

07/04/877 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

05/02/765 February 1976 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