R&L PROPERTIES NO. 4 LIMITED

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1111 May 2011 APPLICATION FOR STRIKING-OFF

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

25/01/1125 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 PREVEXT FROM 01/11/2010 TO 08/11/2010

View Document

10/11/1010 November 2010 PREVSHO FROM 31/05/2011 TO 01/11/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAWSHAY

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/06/06

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/06/07

View Document

05/02/105 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMALLEY

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MACKERRON

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DRAPER

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SMALLEY / 16/06/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR STELLA MORSE

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED WILLIAM JOHN JULIAN CRAWSHAY

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED JOHN CHARLES ALEXANDER MACKERRON

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY BLOOD

View Document

25/02/0825 February 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/05/06

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 S366A DISP HOLDING AGM 08/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 RE GUAR ACCES AGREE 14/12/06

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: G OFFICE CHANGED 18/12/06 ASHBY HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TP

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 COMPANY NAME CHANGED HARBOURMASTERS TAVERNS LIMITED CERTIFICATE ISSUED ON 05/12/06

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: G OFFICE CHANGED 01/09/06 22 JOHN ST HULL HU2 8DH

View Document

01/09/061 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/01/9928 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

28/09/9628 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9628 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/03/9615 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/9618 February 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/05/959 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/06/948 June 1994

View Document

08/06/948 June 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/07/933 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/934 May 1993 DIRECTOR RESIGNED

View Document

04/05/934 May 1993

View Document

07/04/937 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993

View Document

31/01/9331 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9331 January 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/09/929 September 1992

View Document

09/09/929 September 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92 FROM: G OFFICE CHANGED 21/01/92 79 CLOUGH ROAD HULL HU6 7PL

View Document

18/01/9218 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9218 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991

View Document

05/08/915 August 1991

View Document

05/08/915 August 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/908 May 1990 AUDITOR'S RESIGNATION

View Document

29/08/8929 August 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/11/883 November 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/01/8714 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8626 August 1986 REGISTERED OFFICE CHANGED ON 26/08/86 FROM: G OFFICE CHANGED 26/08/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/08/8626 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 CERTIFICATE OF INCORPORATION

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