RHR WALLING LTD.

Company Documents

DateDescription
13/01/1213 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011:LIQ. CASE NO.1

View Document

04/01/114 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/114 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/01/114 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008735

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 87 CLAYTON HALL ROAD CROSS HILLS KEIGHLEY WEST YORKSHIRE BD20 7TA

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BERNARD REMDE / 01/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REMDE / 01/01/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/0918 May 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 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