RICH HOMES (CARE DIVISION) LIMITED

Company Documents

DateDescription
20/11/0120 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 APPOINTMENT OF RECEIVER/MANAGER

View Document

22/12/0022 December 2000 RETURN MADE UP TO 31/10/00; NO CHANGE OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/10/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

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

13/12/9413 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

04/10/944 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

25/11/9325 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

29/01/9229 January 1992 SHARES AGREEMENT OTC

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

17/01/9217 January 1992 RETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS

View Document

01/09/901 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/12/897 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

06/12/896 December 1989 ALTER MEM AND ARTS 25/10/89

View Document

06/12/896 December 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/11/8929 November 1989 COMPANY NAME CHANGED
MINTMAL LIMITED
CERTIFICATE ISSUED ON 30/11/89

View Document

24/11/8924 November 1989 ALTER MEM AND ARTS 25/10/89

View Document

13/10/8913 October 1989 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