RHC PROPERTIES (NO.2) LIMITED

Company Documents

DateDescription
30/10/1030 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/07/1030 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

05/03/105 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2010:LIQ. CASE NO.1

View Document

29/01/1029 January 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

07/10/097 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2009:LIQ. CASE NO.1

View Document

26/08/0926 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2009:LIQ. CASE NO.1

View Document

29/04/0929 April 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

29/04/0929 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/03/0926 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

29/01/0929 January 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009237,00008777

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM PREMIER HOUSE 10TH FLOOR 112-114 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED FRIENDLY LODGES (UK) LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 AUDITOR'S RESIGNATION

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0324 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 27/12/98

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

03/07/993 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: PREMIER HOUSE 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED

View Document

06/12/976 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/976 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9717 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9717 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/05/97

View Document

17/10/9717 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/97

View Document

17/10/9717 October 1997 NC INC ALREADY ADJUSTED 01/05/97

View Document

17/10/9717 October 1997 CONVE 11/08/97

View Document

17/10/9717 October 1997 � NC 100/2100100 01/05/97

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 24/12/96

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 24/12/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 25/12/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 26/12/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 27/12/92

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993

View Document

01/02/931 February 1993

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

01/10/921 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992

View Document

20/01/9220 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991

View Document

29/04/9129 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 24/12/89

View Document

02/06/902 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/902 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/902 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 25/12/88

View Document

01/06/891 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 27/12/87

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

19/02/8819 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/08/8716 August 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/12/865 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/865 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8618 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/861 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8625 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/02/86

View Document

10/12/8510 December 1985 CERTIFICATE OF INCORPORATION

View Document

10/12/8510 December 1985 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