R m l Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 1999)
- all other documents available
- 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
|
Locality |
Sutton Trinity |
Region |
Birmingham, England |
Postal Code |
B736AZ
|
Sector |
Dormant company |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |