R m L LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 1999)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
RIVFAST MANUFACTURING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03600706 |
Record last updated | Tuesday, April 4, 2017 12:44:52 PM UTC |
Official Address | C/o John Pye Co Emmanuel Court Reddicroft Sutton Coldfield West Midlands B736az Trinity, Sutton Trinity There are 25 companies registered at this street |
Postal Code | B736AZ |
Sector | Dormant company |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a woman | |
Registry | Nov 12, 2011 | Appointment of a man as Director | |
Registry | Feb 10, 2009 | Second notification of strike-off action in london gazette | |
Registry | Oct 28, 2008 | First notification of strike - off in london gazette | |
Registry | Sep 19, 2008 | Application for striking off | |
Registry | Jul 22, 2008 | Resignation of a secretary | |
Registry | Jul 22, 2008 | Annual return | |
Registry | Jul 22, 2008 | Appointment of a secretary | |
Registry | Jul 22, 2008 | Resignation of a director | |
Registry | Dec 11, 2007 | Appointment of a person as Secretary | |
Financials | Aug 30, 2007 | Annual accounts | |
Registry | Jul 19, 2007 | Annual return | |
Registry | Mar 15, 2007 | Section 175 comp act 06 08 | |
Registry | Mar 6, 2007 | Change of name certificate | |
Registry | Mar 6, 2007 | Company name change | |
Registry | Feb 28, 2007 | Appointment of a woman | |
Financials | Aug 30, 2006 | Annual accounts | |
Registry | Jul 20, 2006 | Annual return | |
Financials | Aug 25, 2005 | Annual accounts | |
Registry | Jul 26, 2005 | Annual return | |
Registry | Apr 26, 2005 | Change in situation or address of registered office | |
Registry | Aug 9, 2004 | Annual return | |
Financials | Jul 22, 2004 | Annual accounts | |
Registry | Jul 30, 2003 | Annual return | |
Financials | Jul 30, 2003 | Annual accounts | |
Financials | Aug 13, 2002 | Annual accounts 3600... | |
Registry | Jul 24, 2002 | Annual return | |
Financials | Sep 5, 2001 | Annual accounts | |
Registry | Aug 14, 2001 | Annual return | |
Registry | Aug 22, 2000 | Annual return 3600... | |
Financials | Jul 28, 2000 | Annual accounts | |
Financials | Aug 31, 1999 | Annual accounts 3600... | |
Registry | Aug 3, 1999 | Annual return | |
Registry | Mar 16, 1999 | Change of accounting reference date | |
Registry | Jul 30, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 24, 1998 | Appointment of a director | |
Registry | Jul 24, 1998 | Appointment of a director 3600... | |
Registry | Jul 24, 1998 | Resignation of a secretary | |
Registry | Jul 24, 1998 | Resignation of a director | |
Registry | Jul 20, 1998 | Four appointments: 2 men and 2 companies | |